ELIFT CUMBRIA LIMITED

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

    Company NameELIFT CUMBRIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07049171
    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 ELIFT CUMBRIA LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ELIFT CUMBRIA LIMITED located?

    Registered Office Address
    Leytonstone House
    3 Hanbury Drive
    E11 1GA Leytonstone
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELIFT CUMBRIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2025
    Next Accounts Due OnMar 22, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ELIFT CUMBRIA LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for ELIFT CUMBRIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 30, 2025 to Mar 29, 2025

    1 pagesAA01

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark William Grinonneau as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on Jul 26, 2024

    1 pagesTM01

    Termination of appointment of Nafees Arif as a director on Aug 13, 2024

    1 pagesTM01

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

    12 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023

    1 pagesAA01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Nafees Arif on Aug 16, 2023

    2 pagesCH01

    Appointment of Mr Nafees Arif as a director on Sep 30, 2022

    2 pagesAP01

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

    11 pagesAA

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA

    1 pagesAD04

    Accounts for a small company made up to Mar 31, 2021

    11 pagesAA

    Change of details for Express Lift Investments Limited as a person with significant control on Feb 15, 2022

    2 pagesPSC05

    Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on Feb 15, 2022

    1 pagesAD01

    Termination of appointment of Adam Mark Hearnden as a director on Nov 04, 2021

    1 pagesTM01

    Appointment of Mr Andy Muir as a director on Oct 28, 2021

    2 pagesAP01

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    11 pagesAA

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Appointment of Mr Richard John Coates as a director on Dec 07, 2020

    2 pagesAP01

    Who are the officers of ELIFT CUMBRIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Nigel Anthony
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Director
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    EnglandBritish74375610001
    GRINONNEAU, Mark William
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Director
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    EnglandBritish293157840001
    EXPRESS LIFT INVESTMENTS LIMITED
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    C/O Sutton Harbour Holdings Plc
    Secretary
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    C/O Sutton Harbour Holdings Plc
    Identification TypeEuropean Economic Area
    Registration Number06683550
    146910060001
    HAMMONDS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    146293730001
    SUTTON HARBOUR HOLDINGS PLC
    North Quay
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    Secretary
    North Quay
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    Identification TypeEuropean Economic Area
    Registration Number02425189
    146895010001
    ARIF, Nafees
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Machester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Machester One
    England
    EnglandBritish313561040001
    BEWICK, Michael
    Penrith Hospital
    Bridge Lane
    CA11 8HX Penrith
    Nhs Cumbria, Lonsdale Unit
    Cumbria
    United Kingdom
    Director
    Penrith Hospital
    Bridge Lane
    CA11 8HX Penrith
    Nhs Cumbria, Lonsdale Unit
    Cumbria
    United Kingdom
    United KingdomBritish114153390001
    CHAMBERS, Michael James
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish156008900001
    COATES, Richard John
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish225626210001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish83608220004
    DAY, Mark
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    EnglandBritish157242280001
    GILL, Kenneth John
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    EnglandBritish66760430002
    GODEFROY, Nigel John
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    EnglandBritish45563670002
    GRICE, Neil Keith
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suit 6.10
    United Kingdom
    Director
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suit 6.10
    United Kingdom
    EnglandBritish182538290001
    HEARNDEN, Adam Mark
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish188883000001
    MAGUIRE, Nigel Anthony
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish192211640001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    EnglandBritish289273870001
    RICKWOOD, Stephen Peter Ogilvy
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    EnglandBritish96586020002
    RUSSELL, Stephen Norman
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    EnglandBritish108519710001
    SPENCE, Graham
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    United KingdomBritish199886040001
    TASKER, Ian James
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    EnglandBritish84496470004
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    EnglandBritish64005130003
    WOOD, James Derek
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    C/O Sutton Harbour Holdings Pl
    Director
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    C/O Sutton Harbour Holdings Pl
    United KingdomBritish122595240001
    HAMMONDS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    146293740001

    Who are the persons with significant control of ELIFT CUMBRIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Community Health Partnerships Limited
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Apr 06, 2016
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06683550
    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 50% but not 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