- Company Overview for LIFTUPP LIMITED (09693289)
- Filing history for LIFTUPP LIMITED (09693289)
- People for LIFTUPP LIMITED (09693289)
- More for LIFTUPP LIMITED (09693289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
24 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 May 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
26 Feb 2024 | RP04PSC09 | Second filing for the withdrawal of a person with significant control statement | |
22 Jan 2024 | PSC01 | Notification of Steven Oliver Newhouse as a person with significant control on 30 April 2019 | |
22 Jan 2024 | PSC01 | Notification of Samuel Irving Newhouse, Iii as a person with significant control on 30 April 2019 | |
22 Jan 2024 | PSC01 | Notification of Thomas Samuel Summer as a person with significant control on 30 April 2019 | |
22 Jan 2024 | PSC01 | Notification of Victor Frederick Ganzi as a person with significant control on 30 April 2019 | |
22 Jan 2024 | PSC01 | Notification of Michael Andrew Newhouse as a person with significant control on 30 April 2019 | |
22 Jan 2024 | PSC09 |
Withdrawal of a person with significant control statement on 22 January 2024
|
|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | AP01 | Appointment of Mr Peter Alan Rendall as a director on 21 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
25 Jul 2022 | TM01 | Termination of appointment of Sebastian J Vos as a director on 4 February 2022 | |
25 Jul 2022 | TM02 | Termination of appointment of Sebastian J Vos as a secretary on 4 February 2022 | |
25 Jul 2022 | AP03 | Appointment of Ms Hazel-Ann James as a secretary on 17 June 2022 | |
25 Jul 2022 | AP01 | Appointment of Ms Hazel-Ann James as a director on 17 June 2022 | |
02 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
12 May 2021 | AD01 | Registered office address changed from 4 st. Pauls Square C/O Avenue Hq Liverpool L3 9SJ England to 6th Floor, Wellbar Central 36 Gallowgate Newcastle upon Tyne NE1 4TD on 12 May 2021 |