Advanced company searchLink opens in new window

LIFT INVESTORS LIMITED

Company number 04773450

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 AA Full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
07 Mar 2023 PSC07 Cessation of European Healthcare Investments Dac as a person with significant control on 30 September 2022
07 Mar 2023 PSC02 Notification of Ahbb Ell Holdings Ltd as a person with significant control on 30 September 2022
19 Jan 2023 AD01 Registered office address changed from 3 More London Riverside London United Kingdom SE1 2AQ United Kingdom to 3 More London Riverside London SE1 2AQ on 19 January 2023
19 Jan 2023 AP03 Appointment of Ms Laila Charlotte Motamed as a secretary on 30 September 2022
19 Jan 2023 TM02 Termination of appointment of Kate Elizabeth Minion as a secretary on 30 September 2022
19 Jan 2023 TM01 Termination of appointment of Stephen Gregory Minion as a director on 30 September 2022
19 Jan 2023 AD01 Registered office address changed from Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England to 3 More London Riverside London United Kingdom SE1 2AQ on 19 January 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jul 2020 AP01 Appointment of Mr Stephen Gregory Minion as a director on 23 May 2020
17 Jun 2020 TM01 Termination of appointment of Paul Edward Brand as a director on 7 May 2020
05 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
05 Jun 2020 TM01 Termination of appointment of James Andrew John Hathaway as a director on 14 May 2020
05 Jun 2020 TM01 Termination of appointment of Jonathan Holmes as a director on 14 May 2020
05 Jun 2020 AD01 Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Belmont Manor Mattersey Road Ranskill Retford DN22 8NF on 5 June 2020
17 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 December 2016