LIFTED METRICS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

25/03/2225 March 2022 Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to 20-22 Wenlock Road London N1 7GU on 2022-03-25

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

01/04/211 April 2021 COMPANY NAME CHANGED THE NINETEEN COLLECTIVE LTD CERTIFICATE ISSUED ON 01/04/21

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GARETH BIRD / 27/01/2021

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GARETH BIRD / 27/01/2021

View Document

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/02/1918 February 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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