LIFTING TECHNOLOGY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Document

21/03/2521 March 2025 Second filing of Confirmation Statement dated 2021-02-01

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

20/03/2520 March 2025 Change of details for Translyft Uk Limited as a person with significant control on 2024-12-03

View Document

20/03/2520 March 2025 Change of details for Lifting Technology Limited as a person with significant control on 2020-11-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/03/245 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

06/07/236 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Jens Egelund on 2022-02-14

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

12/03/2112 March 2021 Confirmation statement made on 2021-02-01 with no updates

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/204 November 2020 COMPANY NAME CHANGED TRANSLYFT UK LIMITED CERTIFICATE ISSUED ON 04/11/20

View Document

03/10/203 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFTING TECHNOLOGY LIMITED

View Document

14/02/2014 February 2020 CESSATION OF F. PARR LIMITED AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY SCHOLES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOLES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM MERSE ROAD REDDITCH WORCESTERSHIRE B98 9PL

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR JENS EGELUND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR WILLIAM GEORGE SCHOLES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JENS MIKKELSEN

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS MIKKELSEN / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 88(2)

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 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