Advanced company searchLink opens in new window

NOBLE LIFT SERVICES LTD

Company number 13063307

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2023 AP03 Appointment of Ms Jade Fletcher as a secretary on 23 October 2023
24 Oct 2023 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 13 Boxgrove Close Luton LU2 8HS on 24 October 2023
31 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
07 Dec 2022 PSC04 Change of details for Ms Jade Fletcher as a person with significant control on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Ms Jade Fletcher on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mr Luke Smith as a person with significant control on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Luke Smith on 7 December 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
19 Feb 2021 PSC04 Change of details for Ms Jade Fletcher as a person with significant control on 14 January 2021
19 Feb 2021 PSC07 Cessation of Susan Jane Kidman as a person with significant control on 7 January 2021
18 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
18 Feb 2021 PSC01 Notification of Jade Fletcher as a person with significant control on 14 January 2021
18 Feb 2021 PSC01 Notification of Luke Smith as a person with significant control on 4 January 2021
05 Feb 2021 CH01 Director's details changed for Ms Jade Fletcher on 13 January 2021
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 100
05 Feb 2021 AP01 Appointment of Ms Jade Fletcher as a director on 13 January 2021
05 Feb 2021 AD01 Registered office address changed from 1a Vicarage Lane Mears Ashby Northampton NN6 0EE England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 5 February 2021
25 Jan 2021 TM01 Termination of appointment of Susan Jane Kidman as a director on 7 January 2021
25 Jan 2021 AP01 Appointment of Mr Luke Smith as a director on 4 January 2021
04 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted