Advanced company searchLink opens in new window

NNT LIFT COMPANY (FUNDCO 1) LIMITED

Company number 04934390

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 Jan 2024 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of John Stephen Gordon as a director on 29 January 2024
22 Jan 2024 TM01 Termination of appointment of Nafees Arif as a director on 17 January 2024
24 Nov 2023 AP01 Appointment of Dr Jane Angela Coates as a director on 24 November 2023
20 Nov 2023 AP01 Appointment of Mr Paul Phillip Campbell Stewart as a director on 20 November 2023
16 Nov 2023 AA Full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 Aug 2023 TM01 Termination of appointment of Mark James Thurston as a director on 18 August 2023
03 Jul 2023 AP01 Appointment of Mr Steven Mcghee as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Peter Kenneth Johnstone as a director on 30 June 2023
24 May 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 24 May 2023
24 May 2023 PSC05 Change of details for Nnt Lift Company Limited as a person with significant control on 23 May 2023
24 May 2023 AA Accounts for a small company made up to 31 March 2022
17 Nov 2022 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 1 November 2022
27 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
03 Oct 2022 TM01 Termination of appointment of Gary Martin Steven as a director on 28 September 2022
03 Aug 2022 AP01 Appointment of Mark James Thurston as a director on 2 August 2022
02 Aug 2022 PSC05 Change of details for Nnt Lift Company Limited as a person with significant control on 1 April 2022
15 Jul 2022 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 15 July 2022
15 Jul 2022 TM02 Termination of appointment of Infrastructure Managers Limited as a secretary on 1 July 2022
15 Jul 2022 AP04 Appointment of Resolis Limited as a secretary on 1 July 2022
31 Dec 2021 AA Accounts for a small company made up to 31 March 2021
02 Nov 2021 AP01 Appointment of Mr Nafees Arif as a director on 20 October 2021
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
05 Oct 2021 TM01 Termination of appointment of Richard John Coates as a director on 1 October 2021