LEICESTER LIFT MIDCO (NO.2) LIMITED
Overview
Company Name | LEICESTER LIFT MIDCO (NO.2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07068026 |
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 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 Address | No |
What are the latest accounts for LEICESTER LIFT MIDCO (NO.2) 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 LEICESTER LIFT MIDCO (NO.2) LIMITED?
Last Confirmation Statement Made Up To | Nov 05, 2025 |
---|---|
Next Confirmation Statement Due | Nov 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2024 |
Overdue | No |
What are the latest filings for LEICESTER LIFT MIDCO (NO.2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter James Harding as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Peter Burnett as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jayne Prema as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Appointment of Mr James Michael Weaver as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Angela Fitch as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Dr Jane Angela Fitch as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael George Duggan as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Appointment of Rosie Ann Heron as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mark William Grinonneau as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Appointment of Mr Mark William Grinonneau as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Balasingham Ravi Kumar as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark William Grinonneau as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark William Grinonneau as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Appointment of Dr Peter James Harding as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Balasingham Ravi Kumar on Jun 20, 2022 | 2 pages | CH01 | ||
Termination of appointment of Mark William Grinonneau as a director on Jun 20, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Mark William Grinoneau on Jun 20, 2022 | 2 pages | CH01 | ||
Who are the officers of LEICESTER LIFT MIDCO (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERON, Rosie Ann | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 318797280001 | |||||||||||
BURNETT, Peter | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships United Kingdom | United Kingdom | British | Chief Strategy Officer | 338281040001 | ||||||||
DUCK, Andrew Neil | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Associate Director | 257809290001 | ||||||||
TIPPING, Simon Patrick | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | Director | 34967710001 | ||||||||
VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | Company Director | 339531470001 | ||||||||
WEAVER, James Michael | Director | Cheltenham House 14-16 Temple St B2 5BG Birmingham C/O Chp Midlands, Suite 201 United Kingdom | United Kingdom | British | Regional Director | 320170740001 | ||||||||
AHMED, Mohammed | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 244821770001 | |||||||||||
DUGGAN, Michael George | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 253010380001 | |||||||||||
LEWIS, Maria | Secretary | Scriveners Close HP2 4XP Hemel Hempstead 1 | British | 149933930001 | ||||||||||
SHERIDAN, Clare | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 197725130001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 Uk |
| 114724080001 | ||||||||||
BARNES, Simon John | Director | 46 Charles Street CF10 2GE Cardiff Third Floor | England | British | Director | 181364860001 | ||||||||
BISHOP, Susan Keren | Director | Glen Road Oadby LE2 4RF Leicester 114 United Kingdom | United Kingdom | British | Chartered Accountant | 129788730001 | ||||||||
CHRISTIE, Rory William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House Uk | United Kingdom | British | Director | 151812860001 | ||||||||
COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | Director | 215473490001 | ||||||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 205363780001 | ||||||||
DIX, Carl Harvey | Director | Victoria Street SW1E 5LB London Allington House 150 | United Kingdom | British | Company Director | 149134440001 | ||||||||
DOUGLASS, Charlotte Sophie Ellen | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Chartered Surveyor | 245967540001 | ||||||||
FILLIS, Anne | Director | New King's Beam House 22 Upper Ground SE1 9BW London Community Health Partnerships | United Kingdom | British | Investment Director | 149933870001 | ||||||||
FITCH, Jane Angela, Dr | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Director | 289320690001 | ||||||||
GREEN, Simon David | Director | 91-93 Charterhouse St EC1M6HR London Boundary House United Kingdom | United Kingdom | British | Associate Director | 164987040001 | ||||||||
GREGGOR, Ian James | Director | Hazelmere HP15 7PX High Wycombe 293 Amersham Road Bucks United Kingdom | Uk | British | Director | 189510470001 | ||||||||
GRINONNEAU, Mark William | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships United Kingdom | England | British | Investment Director | 293157840001 | ||||||||
GRINONNEAU, Mark William | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships United Kingdom | England | British | Investment Director | 293157840001 | ||||||||
GRINONNEAU, Mark William | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships United Kingdom | England | British | Investment Director | 293157840001 | ||||||||
GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Investment Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Investment Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Investment Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British | Area Director | 323896400001 | ||||||||
HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Chartered Accountant | 155883810001 | ||||||||
HARDING, Peter James, Dr | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Associate Director | 288230030001 | ||||||||
HEATH, Michael Gordon | Director | 150 Victoria Street SW1E 5LB London Allington House United Kingdom | England | British | Company Director | 5020020001 | ||||||||
LANE, David George | Director | 150 Victoria Street SW1E 5LB London Allington House United Kingdom | England | British | Director | 160668630001 | ||||||||
MACKINLAY, Gavin William | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Associate Director | 177047570001 | ||||||||
MORRIS, Richard | Director | 46 Charles Street CF10 2GE Cardiff Third Floor | United Kingdom | British | Senior Manager - Health Service (Corp Affairs Offi | 187374640001 |
Who are the persons with significant control of LEICESTER LIFT MIDCO (NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leicester Lift Company Limited | Apr 06, 2016 | Nottingham Business Park NG8 6PY Nottingham Unit G1, Ash Tree Court 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