Advanced company searchLink opens in new window

LIFTECH (U.K.) LIMITED

Company number 13415801

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)
16 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-29
10 Jan 2023 AD01 Registered office address changed from Lakeside House 9 the Lakes Northampton Northamptonshire NN4 7HD to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH on 10 January 2023
09 Jan 2023 LIQ02 Statement of affairs
09 Jan 2023 600 Appointment of a voluntary liquidator
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
01 Dec 2022 AP01 Appointment of Christian Blaise Harrison as a director on 1 July 2022
22 Nov 2022 TM01 Termination of appointment of Victoria Westwood as a director on 1 July 2022
15 Aug 2022 AP01 Appointment of Victoria Westwood as a director on 22 June 2022
23 Jun 2022 TM01 Termination of appointment of Judith Gildart as a director on 23 June 2022
23 Jun 2022 PSC07 Cessation of Judith Gildart as a person with significant control on 23 June 2022
15 Feb 2022 PSC01 Notification of Judith Gildart as a person with significant control on 17 January 2022
15 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Judith Gildart on 2 February 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
18 Nov 2021 TM01 Termination of appointment of Robert Stephen Kelford as a director on 1 November 2021
16 Nov 2021 AP01 Appointment of Judith Gildart as a director on 25 October 2021
05 Nov 2021 CH01 Director's details changed for Mr. Robert Stephen Kelford on 25 October 2021
26 Oct 2021 AD01 Registered office address changed from The Office 12 Westfield Close Gravesend Kent DA12 5EH United Kingdom to Lakeside House 9 the Lakes Northampton Northamptonshire NN4 7HD on 26 October 2021
24 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-24
  • GBP 1