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)
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
  • RES13 ‐ Re-article 7 shall not apply 17/04/2019
03 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 641.76
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