Advanced company searchLink opens in new window

NNT LIFT COMPANY (FUNDCO 2) LIMITED

Company number 07652736

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 TM01 Termination of appointment of John Stephen Gordon as a director on 29 January 2024
29 Jan 2024 AP01 Appointment of Mr Peter Kenneth Johnstone 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
31 Aug 2023 TM01 Termination of appointment of Mark James Thurston as a director on 18 August 2023
04 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
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 PSC05 Change of details for Nnt Lift Company Limited as a person with significant control on 23 May 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 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
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 TM02 Termination of appointment of Infrastructure Managers Limited as a secretary on 1 July 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 AP04 Appointment of Resolis Limited as a secretary on 1 July 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
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
05 Oct 2021 TM01 Termination of appointment of Richard John Coates as a director on 1 October 2021
02 Jul 2021 TM01 Termination of appointment of Rory William Christie as a director on 1 July 2021