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)
11 Feb 2014 AD03 Register(s) moved to registered inspection location
11 Feb 2014 AD02 Register inspection address has been changed
04 Feb 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 163,744
04 Nov 2013 CH01 Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013
13 Jun 2013 MR01 Registration of charge 059953390006
12 Jun 2013 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 12 June 2013
30 May 2013 AA Accounts for a small company made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 April 2012
  • GBP 163,744
06 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2012 AA Accounts for a small company made up to 31 December 2011
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Jan 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jan 2011 SH08 Change of share class name or designation
11 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
09 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 223,840
07 Jun 2010 MEM/ARTS Memorandum and Articles of Association
07 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2010 AA Accounts for a small company made up to 31 December 2009