Advanced company searchLink opens in new window

LIFTERZ LIMITED

Company number 05995339

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)
09 Apr 2019 MR04 Satisfaction of charge 059953390012 in full
09 Apr 2019 MR04 Satisfaction of charge 059953390009 in full
09 Apr 2019 MR04 Satisfaction of charge 059953390010 in full
27 Mar 2019 AD01 Registered office address changed from C/O Lifterz Limited the Old Fire Station, Dale Street Ossett Wakefield West Yorkshire WF5 9HF United Kingdom to Chase House 16 the Parks Newton-Le-Willows WA12 0JQ on 27 March 2019
26 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
26 Mar 2019 AP03 Appointment of Neil John Hunt as a secretary on 20 March 2019
26 Mar 2019 AP01 Appointment of Russell Down as a director on 20 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2019.
26 Mar 2019 AP01 Appointment of Thomas Christopher Morgan as a director on 20 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2019.
26 Mar 2019 TM01 Termination of appointment of Quintin Mcvinnie Wilson as a director on 20 March 2019
26 Mar 2019 TM01 Termination of appointment of Patrick William Elio Leoni Sceti as a director on 20 March 2019
26 Mar 2019 TM01 Termination of appointment of Benjamin James Bowers as a director on 20 March 2019
26 Mar 2019 TM01 Termination of appointment of Malcolm Bowers as a director on 20 March 2019
04 Mar 2019 MR04 Satisfaction of charge 4 in full
11 Feb 2019 MR04 Satisfaction of charge 3 in full
11 Feb 2019 MR04 Satisfaction of charge 1 in full
11 Feb 2019 MR04 Satisfaction of charge 059953390007 in full
11 Feb 2019 MR04 Satisfaction of charge 5 in full
22 Nov 2018 CH01 Director's details changed for Mr Patrick William Elio Leoni Sceti on 15 November 2018
22 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
09 Oct 2018 CH01 Director's details changed for Mr Malcolm Bowers on 4 October 2018
25 Jun 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 PSC05 Change of details for Lifterz Holdings Limited as a person with significant control on 24 April 2017
14 Jun 2018 PSC07 Cessation of Lsg Industrials Limited as a person with significant control on 24 April 2017
14 Jun 2018 PSC02 Notification of Lsg Industrials Limited as a person with significant control on 6 April 2016
14 Jun 2018 PSC02 Notification of Lifterz Holdings Limited as a person with significant control on 1 September 2016