CLEARLIFT MATERIAL HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewChange of details for Mr Jonathan James Savage as a person with significant control on 2024-03-12

View Document

22/08/2522 August 2025 NewChange of details for Lough Shore Investments Llp as a person with significant control on 2024-03-12

View Document

25/06/2525 June 2025 Registration of charge NI6048280006, created on 2025-06-12

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

04/10/244 October 2024 Appointment of Mr Martin Patrick Mcginn as a director on 2024-09-30

View Document

27/09/2427 September 2024 Registration of charge NI6048280004, created on 2024-09-16

View Document

27/09/2427 September 2024 Registration of charge NI6048280005, created on 2024-09-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Director's details changed for Mr Jonathan James Savage on 2020-09-01

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Satisfaction of charge 2 in full

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-10-21 with updates

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MR KIERAN O'CONNOR

View Document

28/07/2028 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 350950

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE SAVAGE

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE SAVAGE / 01/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES SAVAGE / 01/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

16/09/1916 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 3 CARN DRIVE PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5WJ

View Document

30/11/1830 November 2018 Registered office address changed from 3 Carn Drive Portadown Craigavon County Armagh BT63 5WJ to 3 Carn Drive Carn Industrial Estate Portadown Craigavon BT63 5WJ on 2018-11-30

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS PAULINE SAVAGE

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 ADOPT ARTICLES 25/03/2016

View Document

21/04/1621 April 2016 SECOND FILING WITH MUD 21/10/15 FOR FORM AR01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR JONATHAN JAMES SAVAGE

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR LOUGH SHORE NOMINEES LIMITED

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MORROW / 05/04/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAEN MORROW / 06/04/2015

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM, 10 PLASKETTS CLOSE, ANTRIM, BT41 4LY

View Document

06/04/156 April 2015 Registered office address changed from , 10 Plasketts Close, Antrim, BT41 4LY to 3 Carn Drive Portadown Craigavon County Armagh BT63 5WJ on 2015-04-06

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MR STEPHAEN MORROW

View Document

06/04/156 April 2015 SECRETARY APPOINTED MR JONATHAN JAMES SAVAGE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN O'CONNOR

View Document

18/03/1418 March 2014 CORPORATE DIRECTOR APPOINTED LOUGH SHORE NOMINEES LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR KIERAN O'CONNOR

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR JONATHAN JAMES SAVAGE

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORROW

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/1219 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

19/11/1219 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR DAVID HARRIS

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR JONATHAN JAMES SAVAGE

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID BELL / 24/11/2010

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 24/11/2010

View Document

17/01/1217 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 23/05/11 STATEMENT OF CAPITAL GBP 950

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR STEPHEN JAMES MORROW

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR DANIEL MOORE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE MCLARNON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOORE

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/117 June 2011 SUB-DIVISION 19/05/11

View Document

18/05/1118 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 650

View Document

24/11/1024 November 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

24/11/1024 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 20

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, 205A CITY BUSINESS PARK, DUNMURRY, ANTRIM, BT17 9HY

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MISS PAULINE MCLARNON

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information