LIFTECH SYSTEMS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

01/12/231 December 2023 Termination of appointment of Dominic Mark Heaton as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Dominic Mark Heaton as a secretary on 2023-11-30

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Statement of capital on 2023-11-28

View Document

28/11/2328 November 2023

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

08/08/238 August 2023 Appointment of Dominic Mark Heaton as a secretary on 2023-06-21

View Document

05/07/235 July 2023 Termination of appointment of James Thomas Hart as a secretary on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of James Thomas Hart as a director on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Dominic Mark Heaton as a director on 2023-06-21

View Document

11/04/2311 April 2023 Termination of appointment of Paul Morton as a director on 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Mr Jason Charles Leek as a director on 2023-04-04

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR JAMES THOMAS HART

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY NEIL DUFFY

View Document

26/02/2026 February 2020 SECRETARY APPOINTED MR JAMES THOMAS HART

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR NEIL DUFFY

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN JAMIESON

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

26/04/1626 April 2016 TERMINATE DIR APPOINTMENT

View Document

26/04/1626 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MR STEVEN JAMIESON

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/04/1513 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MELDRUM / 30/11/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MELDRUM / 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA

View Document

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED ALASTAIR JAMES WALKER

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 PREVSHO FROM 31/05/2010 TO 30/11/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 42 SOUTH HAMPSHIRE INDUSTRIAL PARK, TOTTON, SOUTHAMPTON HAMPSHIRE SO40 3SA

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR STUART MELDRUM

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELDS

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY KERRY FIELDS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: UNIT A2 SOUTH HAMPSHIRE, INDUSTRIAL PARK, TOTTON, SOUTHAMPTON, HAMPSHIRE SO40 3SA

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: UNITS 28/29 RUSHINGTON BUS PARK, CHAPEL LANE TOTTON, SOUTHAMPTON, HAMPSHIRE SO40 9LA

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 25 HILL ROAD THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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