LEICESTER LIFT MIDCO (NO.2) LIMITED

LEICESTER LIFT MIDCO (NO.2) LIMITED

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

    Company NameLEICESTER LIFT MIDCO (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07068026
    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 MIDCO (NO.2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LEICESTER LIFT MIDCO (NO.2) LIMITED located?

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

    What are the latest accounts for LEICESTER LIFT MIDCO (NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LEICESTER LIFT MIDCO (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2025
    Next Confirmation Statement DueNov 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2024
    OverdueNo

    What are the latest filings for LEICESTER LIFT MIDCO (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    16 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM02

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

    2 pagesAP03

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

    1 pagesTM01

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

    16 pagesAA

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

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

    19 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

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Oct 01, 2022

    1 pagesTM01

    Appointment of Dr Peter James Harding as a director on Oct 01, 2022

    2 pagesAP01

    Director's details changed for Mr Balasingham Ravi Kumar on Jun 20, 2022

    2 pagesCH01

    Termination of appointment of Mark William Grinonneau as a director on Jun 20, 2022

    1 pagesTM01

    Director's details changed for Mr Mark William Grinoneau on Jun 20, 2022

    2 pagesCH01

    Who are the officers of LEICESTER LIFT MIDCO (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERON, Rosie Ann
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Secretary
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    318797280001
    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 KingdomBritishChief Strategy Officer338281040001
    DUCK, Andrew Neil
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritishAssociate Director257809290001
    TIPPING, Simon Patrick
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    EnglandBritishDirector34967710001
    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 KingdomDutchCompany Director339531470001
    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 KingdomBritishRegional Director320170740001
    AHMED, Mohammed
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    244821770001
    DUGGAN, Michael George
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    253010380001
    LEWIS, Maria
    Scriveners Close
    HP2 4XP Hemel Hempstead
    1
    Secretary
    Scriveners Close
    HP2 4XP Hemel Hempstead
    1
    British149933930001
    SHERIDAN, Clare
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    197725130001
    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
    BARNES, Simon John
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    EnglandBritishDirector181364860001
    BISHOP, Susan Keren
    Glen Road
    Oadby
    LE2 4RF Leicester
    114
    United Kingdom
    Director
    Glen Road
    Oadby
    LE2 4RF Leicester
    114
    United Kingdom
    United KingdomBritishChartered Accountant129788730001
    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 KingdomBritishDirector151812860001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishDirector215473490001
    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
    EnglandBritishChartered Accountant205363780001
    DIX, Carl Harvey
    Victoria Street
    SW1E 5LB London
    Allington House 150
    Director
    Victoria Street
    SW1E 5LB London
    Allington House 150
    United KingdomBritishCompany Director149134440001
    DOUGLASS, Charlotte Sophie Ellen
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritishChartered Surveyor245967540001
    FILLIS, Anne
    New King's Beam House
    22 Upper Ground
    SE1 9BW London
    Community Health Partnerships
    Director
    New King's Beam House
    22 Upper Ground
    SE1 9BW London
    Community Health Partnerships
    United KingdomBritishInvestment Director149933870001
    FITCH, Jane Angela, Dr
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritishDirector289320690001
    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 KingdomBritishAssociate Director164987040001
    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
    UkBritishDirector189510470001
    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
    EnglandBritishInvestment Director293157840001
    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
    EnglandBritishInvestment Director293157840001
    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
    EnglandBritishInvestment Director293157840001
    GRINONNEAU, Mark William
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritishInvestment Director323896400001
    GRINONNEAU, Mark William
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritishInvestment Director323896400001
    GRINONNEAU, Mark William
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritishInvestment Director323896400001
    GRINONNEAU, Mark William
    Suite 201 Cheltenham House
    14-16 Temple Street
    B2 5BG Birmingham
    Chp
    United Kingdom
    Director
    Suite 201 Cheltenham House
    14-16 Temple Street
    B2 5BG Birmingham
    Chp
    United Kingdom
    United KingdomBritishArea Director323896400001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritishChartered Accountant155883810001
    HARDING, Peter James, Dr
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritishAssociate Director288230030001
    HEATH, Michael Gordon
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    Director
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    EnglandBritishCompany Director5020020001
    LANE, David George
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    Director
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    EnglandBritishDirector160668630001
    MACKINLAY, Gavin William
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishAssociate Director177047570001
    MORRIS, Richard
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United KingdomBritishSenior Manager - Health Service (Corp Affairs Offi187374640001

    Who are the persons with significant control of LEICESTER LIFT MIDCO (NO.2) 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 Number04880183
    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