Advanced company searchLink opens in new window

LIFTON LIMITED

Company number 10805295

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)
26 Mar 2024 COCOMP Order of court to wind up
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
08 Feb 2024 AD01 Registered office address changed from 391 Katherine Road London E7 8LT England to Regent House 30 Uphall Road Ilford IG1 2JF on 8 February 2024
07 Feb 2024 PSC01 Notification of Jeremiasz Smigiel as a person with significant control on 1 February 2024
07 Feb 2024 PSC07 Cessation of Arkadiusz Sebastian Czachor as a person with significant control on 1 February 2024
07 Feb 2024 TM01 Termination of appointment of Arkadiusz Sebastian Czachor as a director on 1 February 2024
07 Feb 2024 AP01 Appointment of Mr Jeremiasz Smigiel as a director on 1 February 2024
13 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
23 May 2023 AA Unaudited abridged accounts made up to 30 June 2022
25 Jan 2023 PSC04 Change of details for Mr Arkadiusz Sebastian Czachor as a person with significant control on 25 January 2023
25 Jan 2023 CH01 Director's details changed for Mr Arkadiusz Sebastian Czachor on 25 January 2023
25 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with updates
25 Jul 2022 AD01 Registered office address changed from 397 Katherine Road London E7 8LT England to 391 Katherine Road London E7 8LT on 25 July 2022
08 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
24 May 2019 TM01 Termination of appointment of Tommaso Spadafora as a director on 24 May 2019
24 May 2019 PSC01 Notification of Arkadiusz Sebastian Czachor as a person with significant control on 24 May 2019
24 May 2019 PSC07 Cessation of Tommaso Spadafora as a person with significant control on 24 May 2019
24 May 2019 AP01 Appointment of Mr Arkadiusz Sebastian Czachor as a director on 24 May 2019
24 May 2019 AD01 Registered office address changed from 4 High Road Eastcote Hillingdon HA5 2EW to 397 Katherine Road London E7 8LT on 24 May 2019
11 Apr 2019 AD01 Registered office address changed from 397 Katherine Road London E7 8LT England to 4 High Road Eastcote Hillingdon HA5 2EW on 11 April 2019