LIFTING TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
24/03/2524 March 2025 | Registered office address changed from Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to Unit 6 Shipston Business Village Tilemans Lane Shipston on Stour Warwickshire CV36 4FF on 2025-03-24 |
21/03/2521 March 2025 | Second filing of Confirmation Statement dated 2021-02-01 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
20/03/2520 March 2025 | Change of details for Translyft Uk Limited as a person with significant control on 2024-12-03 |
20/03/2520 March 2025 | Change of details for Lifting Technology Limited as a person with significant control on 2020-11-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/03/245 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/07/236 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
05/04/235 April 2023 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
22/02/2222 February 2022 | Director's details changed for Mr Jens Egelund on 2022-02-14 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/03/2112 March 2021 | Confirmation statement made on 2021-02-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/11/204 November 2020 | COMPANY NAME CHANGED TRANSLYFT UK LIMITED CERTIFICATE ISSUED ON 04/11/20 |
03/10/203 October 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFTING TECHNOLOGY LIMITED |
14/02/2014 February 2020 | CESSATION OF F. PARR LIMITED AS A PSC |
03/02/203 February 2020 | APPOINTMENT TERMINATED, SECRETARY JEREMY SCHOLES |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOLES |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM MERSE ROAD REDDITCH WORCESTERSHIRE B98 9PL |
03/02/203 February 2020 | DIRECTOR APPOINTED MR JENS EGELUND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR WILLIAM GEORGE SCHOLES |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JENS MIKKELSEN |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
28/04/1628 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
04/02/164 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
06/05/156 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
05/02/155 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENS MIKKELSEN / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED |
13/02/0713 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
08/05/068 May 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | DIRECTOR RESIGNED |
04/10/054 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0528 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
01/03/051 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
14/08/0114 August 2001 | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | NEW SECRETARY APPOINTED |
04/04/014 April 2001 | SECRETARY RESIGNED |
14/09/0014 September 2000 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
31/08/0031 August 2000 | NEW DIRECTOR APPOINTED |
11/08/0011 August 2000 | 88(2) |
08/08/008 August 2000 | NEW DIRECTOR APPOINTED |
08/08/008 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/07/0024 July 2000 | SECRETARY RESIGNED |
24/07/0024 July 2000 | REGISTERED OFFICE CHANGED ON 24/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
24/07/0024 July 2000 | DIRECTOR RESIGNED |
21/07/0021 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company