- 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) |
---|---|---|---|
11 May 2021 | AP03 | Appointment of Mr Giles Kerrush as a secretary on 7 May 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
13 Aug 2020 | AD01 | Registered office address changed from 4 C/O Avenue Hq St. Pauls Square Liverpool L3 9SJ England to 4 st. Pauls Square C/O Avenue Hq Liverpool L3 9SJ on 13 August 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Ic1 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF England to 4 C/O Avenue Hq St. Pauls Square Liverpool L3 9SJ on 31 July 2020 | |
03 Feb 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
02 May 2019 | SH08 | Change of share class name or designation | |
17 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
17 Apr 2019 | PSC07 | Cessation of North West 4 Digital General Partner Limited as a person with significant control on 6 March 2019 | |
17 Apr 2019 | PSC07 | Cessation of Ben Mason as a person with significant control on 6 March 2019 | |
17 Apr 2019 | PSC07 | Cessation of David Graeme James as a person with significant control on 6 March 2019 | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2019
|
|
12 Mar 2019 | AP03 | Appointment of Mr Sebastian J Vos as a secretary on 6 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of David Graeme James as a director on 6 March 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of David Graeme James as a secretary on 6 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Sebastian J Vos as a director on 6 March 2019 | |
03 Dec 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Benjamin George Mason as a director on 30 September 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
13 Aug 2018 | AD01 | Registered office address changed from C/O Liverpool Ip Block D Waterhouse Building Brownlow Street Liverpool Merseyside L69 3GL United Kingdom to Ic1 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF on 13 August 2018 |