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)
14 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 14 June 2018
10 May 2018 MR01 Registration of charge 059953390012, created on 8 May 2018
19 Feb 2018 AD01 Registered office address changed from Lifterz Limited Milner Way Ossett West Yorkshire WF5 9JE to C/O Lifterz Limited the Old Fire Station, Dale Street Ossett Wakefield West Yorkshire WF5 9HF on 19 February 2018
08 Feb 2018 MR01 Registration of charge 059953390011, created on 7 February 2018
08 Jan 2018 TM01 Termination of appointment of Christopher Owen Firth as a director on 20 December 2017
27 Dec 2017 MR01 Registration of charge 059953390009, created on 22 December 2017
27 Dec 2017 MR01 Registration of charge 059953390010, created on 22 December 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
09 Oct 2017 AP01 Appointment of Mr Christopher Owen Firth as a director on 13 September 2017
12 Jul 2017 MR04 Satisfaction of charge 059953390008 in full
28 Jun 2017 MR01 Registration of charge 059953390008, created on 22 June 2017
05 May 2017 AA Full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
27 Jun 2016 MR01 Registration of charge 059953390007, created on 21 June 2016
08 Apr 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 TM02 Termination of appointment of Elaine Brookes as a secretary on 10 August 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 163,744
12 Jun 2015 AA Accounts for a small company made up to 31 December 2014
13 May 2015 CH01 Director's details changed for Mr Benjamin James Bowers on 23 April 2015
19 Mar 2015 MR04 Satisfaction of charge 059953390006 in full
05 Feb 2015 CH01 Director's details changed for Mr Patrick William Elio Leoni Sceti on 1 October 2014
13 Jan 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 163,744
07 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 24/04/2012
05 Jan 2015 CH01 Director's details changed for Mr Malcolm Bowers on 1 October 2014
08 Apr 2014 AA Accounts for a small company made up to 31 December 2013