LIFTEC EXPRESS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of W20S Directors Limited as a person with significant control on 2025-05-30

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Cessation of Otis Limited as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 Notification of Line Investco Limited as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Robert William Sadler as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Ales Korotvicka as a director on 2025-05-30

View Document

02/06/252 June 2025 Appointment of Cossey Cosec Services Limited as a secretary on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Rajpal Singh as a director on 2025-05-30

View Document

02/06/252 June 2025 Appointment of W20S Directors Limited as a director on 2025-05-30

View Document

02/06/252 June 2025 Registration of charge 033811130004, created on 2025-05-29

View Document

02/06/252 June 2025 Registration of charge 033811130005, created on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2025-05-30

View Document

02/05/252 May 2025 Satisfaction of charge 2 in full

View Document

30/04/2530 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

03/04/253 April 2025 Termination of appointment of Carlos Arango as a director on 2025-03-26

View Document

29/10/2429 October 2024 Appointment of Mr Rajpal Singh as a director on 2024-10-25

View Document

30/09/2430 September 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024 Statement of capital on 2024-07-30

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

30/07/2430 July 2024

View Document

26/07/2426 July 2024 Termination of appointment of Paul Tucknott as a director on 2024-07-26

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Emma Clare Bryan as a director on 2024-04-10

View Document

18/04/2418 April 2024 Appointment of Carlos Arango as a director on 2024-04-10

View Document

18/04/2418 April 2024 Appointment of Mr Ales Korotvicka as a director on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Andrew Steven Bierer as a director on 2024-04-10

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Director's details changed for Mr Maxime Yao on 2023-10-20

View Document

04/07/234 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Change of name notice

View Document

03/07/233 July 2023 Registered office address changed from Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 2023-07-03

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

01/02/231 February 2023 Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG on 2023-02-01

View Document

30/01/2330 January 2023 Appointment of Mr Paul Tucknott as a director on 2023-01-19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

23/08/1823 August 2018 CESSATION OF JOHN EMERY AS A PSC

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTIS LIMITED

View Document

22/08/1822 August 2018 ADOPT ARTICLES 08/08/2018

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

06/02/186 February 2018 SUB-DIVISION 29/01/18

View Document

02/02/182 February 2018 SUB DIV 29/01/2018

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

24/06/1624 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033811130003

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033811130003

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

07/07/147 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

03/07/133 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 65

View Document

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

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM UNIT 7 ORBITAL ONE GREEN STREET GREEN ROAD DARTFORD KENT DA1 1QG

View Document

21/06/1221 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

29/06/1129 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 AUDITOR'S RESIGNATION

View Document

01/11/101 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON DAVID MORRISSEY / 01/10/2009

View Document

16/07/1016 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MCALLEN / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCALLEN / 01/10/2009

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: UNIT 7 GREEN LANE BUSINESS PARK GREEN LANE NEW ELTHAM LONDON SE9 3TL

View Document

05/10/065 October 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 1961 BUILDING SOUTH HILL CHISLEHURST KENT BR7 5EF

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: UNIT 47 OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/12/9916 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/01/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 3 COURTLANDS PRINCE IMPERIAL ROAD CHISLEHURST KENT BR7 5LX

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: THE COACH HOUSE COURTLANDS PRINCE IMPERIAL ROAD CHISLEHURST KENT BR7 5LX

View Document

25/08/9825 August 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

24/04/9824 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED CHANCEMICRO LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/06/974 June 1997 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