Advanced company searchLink opens in new window

LIFTUPP LIMITED

Company number 09693289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Re: approval of annual accounts/director authorised to sign accounts/either of company secretaries instructed. 24/05/2024
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
  • ANNOTATION Clarification a second filed PSC09 was registered on 26/02/2024.
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