Advanced company searchLink opens in new window

LIFTERZ (SCOT) LIMITED

Company number 10981353

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)
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
09 Apr 2019 MR04 Satisfaction of charge 109813530003 in full
09 Apr 2019 MR04 Satisfaction of charge 109813530001 in full
09 Apr 2019 MR04 Satisfaction of charge 109813530002 in full
27 Mar 2019 AD01 Registered office address changed from C/O Lifterz Limited Milner Way Ossett Wakefield WF5 9JE United Kingdom to Chase House 16 the Parks Newton-Le-Willows WA12 0JQ on 27 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 James Palmer as a director on 20 March 2019
26 Mar 2019 TM01 Termination of appointment of Leigh Baker 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
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
11 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Sep 2018 MR01 Registration of charge 109813530003, created on 10 September 2018
14 Aug 2018 PSC02 Notification of Lifterz Holdings Limited as a person with significant control on 29 June 2018
14 Aug 2018 PSC07 Cessation of Leigh Baker as a person with significant control on 29 June 2018
14 Aug 2018 AP01 Appointment of Mr Malcolm Bowers as a director on 29 June 2018
14 Aug 2018 AP01 Appointment of Mr Ben Bowers as a director on 29 June 2018
14 Aug 2018 AP01 Appointment of Mr James Palmer as a director on 29 June 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,000
13 Apr 2018 MR01 Registration of charge 109813530002, created on 13 April 2018
08 Feb 2018 MR01 Registration of charge 109813530001, created on 7 February 2018
26 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-26
  • GBP 249