ELIFT CUMBRIA LIMITED
Overview
| Company Name | ELIFT CUMBRIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07049171 |
| 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 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 Address | No |
What are the latest accounts for ELIFT CUMBRIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2025 |
| Next Accounts Due On | Mar 22, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELIFT CUMBRIA LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for ELIFT CUMBRIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period shortened from Mar 30, 2025 to Mar 29, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark William Grinonneau as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andy Muir as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nafees Arif as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nafees Arif on Aug 16, 2023 | 2 pages | CH01 | ||
Appointment of Mr Nafees Arif as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA | 1 pages | AD04 | ||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||
Change of details for Express Lift Investments Limited as a person with significant control on Feb 15, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Adam Mark Hearnden as a director on Nov 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andy Muir as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Richard John Coates as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Who are the officers of ELIFT CUMBRIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Nigel Anthony | Director | 3 Hanbury Drive E11 1GA Leytonstone Leytonstone House London England | England | British | 74375610001 | |||||||||
| GRINONNEAU, Mark William | Director | 3 Hanbury Drive E11 1GA Leytonstone Leytonstone House London England | England | British | 293157840001 | |||||||||
| EXPRESS LIFT INVESTMENTS LIMITED | Secretary | North Quay House Sutton Harbour PL4 0RA Plymouth C/O Sutton Harbour Holdings Plc |
| 146910060001 | ||||||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 146293730001 | ||||||||||
| SUTTON HARBOUR HOLDINGS PLC | Secretary | North Quay Sutton Harbour PL4 0RA Plymouth North Quay House |
| 146895010001 | ||||||||||
| ARIF, Nafees | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Machester One England | England | British | 313561040001 | |||||||||
| BEWICK, Michael | Director | Penrith Hospital Bridge Lane CA11 8HX Penrith Nhs Cumbria, Lonsdale Unit Cumbria United Kingdom | United Kingdom | British | 114153390001 | |||||||||
| CHAMBERS, Michael James | Director | Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | British | 156008900001 | |||||||||
| COATES, Richard John | Director | Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | British | 225626210001 | |||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| DAY, Mark | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 157242280001 | |||||||||
| GILL, Kenneth John | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 66760430002 | |||||||||
| GODEFROY, Nigel John | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 45563670002 | |||||||||
| GRICE, Neil Keith | Director | Peter House Oxford Street M1 5AN Manchester Suit 6.10 United Kingdom | England | British | 182538290001 | |||||||||
| HEARNDEN, Adam Mark | Director | Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | British | 188883000001 | |||||||||
| MAGUIRE, Nigel Anthony | Director | Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | British | 192211640001 | |||||||||
| MUIR, Andy | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One Greater Manchester United Kingdom | England | British | 289273870001 | |||||||||
| RICKWOOD, Stephen Peter Ogilvy | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 96586020002 | |||||||||
| RUSSELL, Stephen Norman | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 108519710001 | |||||||||
| SPENCE, Graham | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | United Kingdom | British | 199886040001 | |||||||||
| TASKER, Ian James | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 84496470004 | |||||||||
| WARD, Neil Geoffrey | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | England | British | 64005130003 | |||||||||
| WOOD, James Derek | Director | North Quay House Sutton Harbour PL4 0RA Plymouth C/O Sutton Harbour Holdings Pl | United Kingdom | British | 122595240001 | |||||||||
| HAMMONDS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 146293740001 |
Who are the persons with significant control of ELIFT CUMBRIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Health Partnerships Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Express Lift Investments Limited | Apr 06, 2016 | 3 Hanbury Drive E11 1GA Leytonstone Leytonstone House London 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