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)
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
16 Jun 2018 PSC07 Cessation of Jim Chambers as a person with significant control on 19 April 2018
16 Jun 2018 TM01 Termination of appointment of James Robert Chambers as a director on 19 April 2018
03 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 173.00
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 310.33
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 563.76
26 Nov 2015 AP01 Appointment of David James as a director
26 Nov 2015 AP01 Appointment of Ben Mason as a director on 28 October 2015
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 22ND November 2015
23 Nov 2015 CH01 Director's details changed for Mr David George James on 28 October 2015
22 Nov 2015 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016
22 Nov 2015 AP03 Appointment of Mr David Graeme James as a secretary on 28 October 2015
22 Nov 2015 TM02 Termination of appointment of Andrew Christopher Unsworth as a secretary on 28 October 2015
22 Nov 2015 AP01 Appointment of Dr Benjamin George Mason as a director on 28 October 2015
22 Nov 2015 AP01 Appointment of Mr David George James as a director on 28 October 2015
17 Nov 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2015 TM01 Termination of appointment of Andrew Christopher Unsworth as a director on 28 October 2015
14 Nov 2015 AP01 Appointment of Mr James Robert Chambers as a director on 28 October 2015
26 Oct 2015 SH02 Sub-division of shares on 1 October 2015
26 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 01/10/2015
02 Oct 2015 AP03 Appointment of Mr Andrew Christopher Unsworth as a secretary on 1 October 2015
02 Oct 2015 TM02 Termination of appointment of Andrew Borland as a secretary on 1 October 2015
15 Sep 2015 TM01 Termination of appointment of Andrew Borland as a director on 11 September 2015