ANGLOLIFT LIMITED
Overview
| Company Name | ANGLOLIFT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04680175 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLOLIFT LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ANGLOLIFT LIMITED located?
| Registered Office Address | Room 2, 1st Floor 7 Blighs Walk TN13 1DB Sevenoaks England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLOLIFT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLO LIFT LTD | Feb 27, 2003 | Feb 27, 2003 |
What are the latest accounts for ANGLOLIFT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANGLOLIFT LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for ANGLOLIFT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 29, 2018 with updates | 4 pages | CS01 | ||
Notification of David John Bull as a person with significant control on Oct 10, 2018 | 2 pages | PSC01 | ||
Cessation of Michael Ilan Management and Investments Ltd as a person with significant control on Oct 10, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Yossi Bercovich as a director on Oct 10, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Registered office address changed from 1st Floor, Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on Aug 30, 2018 | 1 pages | AD01 | ||
Satisfaction of charge 046801750001 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Yossi Bercovich as a director on Feb 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael Ilan as a director on Feb 04, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Who are the officers of ANGLOLIFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BULL, David John | Director | Oakley Road BR2 8HG Bromley 1 Oakley Farm Cottages Kent England | England | British | 89330830003 | |||||||||
| BRINDLEY GOLDSTEIN LIMITED | Secretary | High Street EN8 7AN Waltham Cross 103 Hertfordshire United Kingdom |
| 77733600001 | ||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| BERCOVICH, Yossi | Director | 7 Blighs Walk TN13 1DB Sevenoaks Room 2, 1st Floor England | Israel | Israeli | 242957620001 | |||||||||
| GREENFELD, Moshe | Director | 20 Hagat Street Even-Yehuda Israel | Israeli | 104271130001 | ||||||||||
| ILAN, Michael | Director | 13 Snapir Street Kadima 60920 Israel | Israel | Israeli | 89116970001 | |||||||||
| SHARABI, Amnon | Director | 8 Hadas Street Kochav Yair 44864 Isreal | Isreali | 93347430001 | ||||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of ANGLOLIFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David John Bull | Oct 10, 2018 | 7 Blighs Walk TN13 1DB Sevenoaks Room 2, 1st Floor England | No | ||||||||
Nationality: British Country of Residence: England | |||||||||||
Natures of Control
| |||||||||||
| Michael Ilan Management And Investments Ltd | Feb 26, 2017 | Lev Hasharon 6092000 Kadima Industrial Park Israel | Yes | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0