ABILITY LIFTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Unit 6 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2025-06-11

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Termination of appointment of Jason Peter King as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Jason Callow as a secretary on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Alexandra Ann Gault as a secretary on 2023-12-21

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Anh Le Tsung Huynh as a director on 2023-09-07

View Document

15/03/2315 March 2023 Termination of appointment of Louise Helen Jane Beck as a secretary on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Miss Alexandra Ann Gault as a secretary on 2023-03-15

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Director's details changed for Mr Jason Peter King on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Andrew Frederick Harper on 2022-04-05

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/10/2024 October 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20

View Document

30/07/2030 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MERRY

View Document

02/03/202 March 2020 SECRETARY APPOINTED LOUISE HELEN JANE BECK

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR JASON PETER KING

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARITCO LIFT AB

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MARTIN KENTH IDBRANT

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR ANDREW FREDERICK HARPER

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DERRICK BECK

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOY BECK

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE BECK

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS JOY BECK

View Document

06/11/186 November 2018 SECRETARY APPOINTED MISS LOUISE BECK

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY JOY OLIVER

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 08/12/15 NO CHANGES

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM SUITE 102 KHEPERA BUSINESS CENTRE 9 ORGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S13 9LQ

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK CHARLES BECK / 19/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MERRY / 19/01/2015

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JOY OLIVER / 19/01/2015

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 08/12/13 NO CHANGES

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 2ND FLOOR THE PORTERGATE ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NX

View Document

18/12/1218 December 2012 08/12/12 NO CHANGES

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1211 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM DENHAM HOUSE 120 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AF

View Document

20/12/0920 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED CRAIG MERRY

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK BECK / 17/07/2009

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOY OLIVER / 17/07/2009

View Document

28/03/0928 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED ABILITY LIFT LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: MAXET HOUSE, LIVERPOOL, LUTON, BEDFORDSHIRE, LU1 1RS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0519 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 9A GEORGE STREET WEST, LUTON, BEDFORDSHIRE LU1 2BJ

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED AXESS 4 EVERYBODY LIMITED CERTIFICATE ISSUED ON 21/02/05

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED LYMEVIEW PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/01/05

View Document

08/12/048 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information