Advanced company searchLink opens in new window

LIFT ME UP HOLDINGS LIMITED

Company number 10819095

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)
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Mar 2023 AP04 Appointment of B2Business Limited as a secretary on 30 March 2023
03 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 AA Micro company accounts made up to 30 June 2021
20 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Aug 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
30 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
29 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Share capital of the company shall be increased of an additional amount of up to £132,998 by means of 132,988 newly issued ordinary shares / new shares 10/04/2020
29 Apr 2020 AD01 Registered office address changed from PO Box 4385 10819095: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 29 April 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
06 Apr 2020 RP05 Registered office address changed to PO Box 4385, 10819095: Companies House Default Address, Cardiff, CF14 8LH on 6 April 2020
22 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jul 2018 AD01 Registered office address changed from 25 Hill Street London W1J 5LW United Kingdom to Fifth Floor, Suite 23, 63/66 Hatton Garden London EC1N 8LE on 27 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
22 Feb 2018 TM01 Termination of appointment of Matteo Bodini as a director on 22 February 2018
29 Aug 2017 AP01 Appointment of Mr. Giuseppe Fontani as a director on 29 August 2017