LIFT INVESTMENTS LIMITED
Overview
Company Name | LIFT INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05159676 |
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 LIFT INVESTMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LIFT INVESTMENTS LIMITED located?
Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIFT INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LIFT INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for LIFT INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Registered office address changed from 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Sep 26, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Jv Uk Company Limited as a person with significant control on Jun 06, 2018 | 2 pages | PSC05 | ||
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Feb 18, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Alistair Martin Gillespie as a director on Apr 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of Peter John Sheldrake as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Clare Sheridan as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Apr 02, 2018 | 1 pages | AD01 | ||
Who are the officers of LIFT INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOUGLASS, Charlotte Sophie Ellen | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Surveyor | 218330250001 | ||||||||
GILLESPIE, Robert Alistair Martin | Director | Charterhouse Square EC1M 6EH London Welken House England | England | British | Associate Director | 241368930001 | ||||||||
GADSDON, Natasha | Secretary | North Quay House Sutton Harbour PL4 0RA Plymouth Devon | British | 98480990001 | ||||||||||
SHERIDAN, Clare | Secretary | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square England | 198009610001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 United Kingdom |
| 114724080001 | ||||||||||
ANDERSON, Derek Orr | Director | The Spinneys Dalgety Bay KY11 9SL Dunfermline 9 Fife Scotland | United Kingdom | British | Project Director | 161345590001 | ||||||||
BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | Director | 28614660001 | |||||||||
CRONK, Simon John Gregson | Director | Tropic House Stoke Road, Noss Mayo PL8 1DY Plymouth | British | Director | 56248480004 | |||||||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 205363780001 | ||||||||
GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | Director | 45563670002 | ||||||||
HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Director | 155883810001 | ||||||||
MACE, Murdo Alan | Director | 3 Barton Meadow Pillaton PL12 6SE Saltash Cornwall | Uk | British | Director | 51227870001 | ||||||||
MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Venture Capitalist | 140441450001 | ||||||||
RICKWOOD, Stephen Peter Ogilvy | Director | 22 Carrington Court 104 Green Dragon Lane N21 2LY London | England | British | Director | 96586020002 | ||||||||
RUSSELL, Stephen Norman | Director | Rose Lawn Chudleigh Knighton TQ13 0EY Newton Abbot Devon | England | British | Director | 108519710001 | ||||||||
SHELDRAKE, Peter John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Director | 164986530026 |
Who are the persons with significant control of LIFT INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jv Uk Company Limited | Apr 06, 2016 | Charterhouse Square EC1M 6EH London 10-11 England | No | ||||||||||
| |||||||||||||
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