LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04925162
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED located?

    Registered Office Address
    G1 Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2452 LIMITEDOct 08, 2003Oct 08, 2003

    What are the latest accounts for LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025

    1 pagesTM02

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Thomas Lloyd as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Andrew Neil Duck as a director on Nov 01, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    24 pagesAA

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Peter James Harding as a director on Aug 21, 2025

    1 pagesTM01

    Appointment of Mr Peter Burnett as a director on Jun 19, 2025

    2 pagesAP01

    Termination of appointment of Sarah Jayne Prema as a director on Mar 14, 2025

    1 pagesTM01

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    24 pagesAA

    Termination of appointment of Jane Angela Fitch as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Mr James Michael Weaver as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Dr Jane Angela Fitch as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Mark William Grinonneau as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Rosie Ann Heron as a secretary on Jan 01, 2024

    2 pagesAP03

    Termination of appointment of Michael George Duggan as a secretary on Jan 01, 2024

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    27 pagesAA

    Appointment of Mr Mark William Grinonneau as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Mark William Grinonneau as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Mark William Grinonneau as a director on Dec 21, 2022

    2 pagesAP01

    Who are the officers of LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    BURNETT, Peter
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    United Kingdom
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    United Kingdom
    United KingdomBritish338281040001
    LLOYD, James Thomas
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    United KingdomBritish279200720001
    TIPPING, Simon Patrick
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    EnglandBritish34967710001
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutch339531490001
    WEAVER, James Michael
    Cheltenham House
    14-16 Temple St
    B2 5BG Birmingham
    C/O Chp Midlands, Suite 201
    United Kingdom
    Director
    Cheltenham House
    14-16 Temple St
    B2 5BG Birmingham
    C/O Chp Midlands, Suite 201
    United Kingdom
    United KingdomBritish320170740001
    AHMED, Mohammed
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    244822030001
    DUGGAN, Michael George
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    252506310002
    HERON, Rosie Ann
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    318782200001
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SHERIDAN, Clare
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    197724810001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Uk
    Secretary
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Uk
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    BACON, David Philip
    5 Millers Gardens
    LE16 9FE Market Harborough
    Leicestershire
    Director
    5 Millers Gardens
    LE16 9FE Market Harborough
    Leicestershire
    United KingdomBritish100721930001
    BALFOUR, Bruce
    Faun's Wood
    Chevening Lane
    TN14 7LA Knockholt
    Kent
    Director
    Faun's Wood
    Chevening Lane
    TN14 7LA Knockholt
    Kent
    UkBritish94230940001
    BARNES, Simon John
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    EnglandBritish181364860001
    BISHOP, Susan Keren
    Glen Road
    Oadby
    LE2 4RF Leicester
    114
    Leicestershire
    Director
    Glen Road
    Oadby
    LE2 4RF Leicester
    114
    Leicestershire
    United KingdomBritish129788730001
    CASSIDY, John Charles
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    Director
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    EnglandBritish155974650003
    CHRISTIE, Rory William
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Uk
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Uk
    United KingdomBritish151812860001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish205363780001
    DIX, Carl Harvey
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    United KingdomBritish149134440001
    DOUGLASS, Charlotte Sophie Ellen
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    United KingdomBritish245967540001
    DUCK, Andrew Neil
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    United KingdomBritish257809290001
    EVANS, Thomas John
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    Director
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    EnglandBritish38384630001
    FILLIS, Anne
    New Kings Beam House
    22 Upper Ground
    SE1 9BW London
    Community Health Partnerships
    Director
    New Kings Beam House
    22 Upper Ground
    SE1 9BW London
    Community Health Partnerships
    United KingdomBritish149933870001
    FINDLAY, Michael James
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    Director
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    ScotlandBritish137700640001
    FITCH, Jane Angela, Dr
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    G1 Ash Tree Court
    England
    United KingdomBritish289320690001
    GREEN, Simon David
    91-93 Charterhouse St
    EC1M6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse St
    EC1M6HR London
    Boundary House
    United Kingdom
    United KingdomBritish164987040001
    GREGGOR, Ian James
    Hazelmere
    HP15 7PX High Wycombe
    293 Amersham Road
    Bucks
    United Kingdom
    Director
    Hazelmere
    HP15 7PX High Wycombe
    293 Amersham Road
    Bucks
    United Kingdom
    UkBritish189510470001
    GRINONNEAU, Mark William
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    United Kingdom
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    United Kingdom
    EnglandBritish293157840001
    GRINONNEAU, Mark William
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    United Kingdom
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    United Kingdom
    EnglandBritish293157840001

    Who are the persons with significant control of LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1, Ash Tree Court
    England
    Apr 06, 2016
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1, Ash Tree Court
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04985748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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