NNT LIFT COMPANY (FUNDCO 2) LIMITED
Overview
Company Name | NNT LIFT COMPANY (FUNDCO 2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07652736 |
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 NNT LIFT COMPANY (FUNDCO 2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NNT LIFT COMPANY (FUNDCO 2) LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NNT LIFT COMPANY (FUNDCO 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 NNT LIFT COMPANY (FUNDCO 2) LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for NNT LIFT COMPANY (FUNDCO 2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Director's details changed for Dr Jane Angela Coates on Sep 23, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nafees Arif as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Appointment of Dr Jane Angela Coates as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Phillip Campbell Stewart as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Termination of appointment of Mark James Thurston as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Mcghee as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Change of details for Nnt Lift Company Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 24, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Appointment of Mark James Thurston as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Change of details for Nnt Lift Company Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Jul 15, 2022 | 1 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Jul 01, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 25 pages | AA | ||
Who are the officers of NNT LIFT COMPANY (FUNDCO 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
BETHAM, Iain Michael | Director | Quadrant The Silverlink North Cobalt Business Park NE27 0BY North Tyneside North Tyneside Council United Kingdom | United Kingdom | British | Senior Manager | 201490110001 | ||||||||
FITCH, Jane Angela, Dr | Director | Manchester One 53 Portland Street M1 3LD Manchester, Greater Manchester Suite 12b England England | England | British | Director | 316326610002 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
MCGHEE, Steven | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 308702460001 | ||||||||
PERCY, Michelle Frances | Director | Civic Centre NE1 8QL Newcastle Upon Tyne Newcastle City Council United Kingdom | United Kingdom | British | Director | 72426260003 | ||||||||
STEWART, Paul Phillip Campbell | Director | NE1 8AX Newcastle Upon Tyne, Tyne And Wear City Library, 33 New Bridge Street West England England | England | British | Director | 316136100001 | ||||||||
BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire | 197466420001 | |||||||||||
JOHNSTONE, Peter Kenneth | Secretary | Benton Park Road NE7 7LX Newcastle Upon Tyne Spaceworks United Kingdom | British | 164221050001 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor Midlothian United Kingdom |
| 128530180002 | ||||||||||
ARIF, Nafees | Director | Manchester One 53 Portland Street M1 3LD Manchester Suite 12b United Kingdom | England | British | Accountant | 205771390001 | ||||||||
BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | Consultant | 114479400001 | ||||||||
BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | Consultant | 114479400001 | ||||||||
CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British | Director | 183191460001 | ||||||||
CHRISTIE, Rory William | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | British | Director | 151812860001 | ||||||||
COATES, Richard John | Director | Skipton House 80 London Road SE1 6LH London Community Health Partnerships United Kingdom | England | British | Investment Director | 215473490001 | ||||||||
DAY, Mark | Director | 111 Piccadilly M1 2HY Manchester Community Health Partnerships North United Kingdom | England | British | Company Director | 157242280001 | ||||||||
FORDYCE, Alan Peter | Director | Benton Park Road NE7 7LX Newcastle Upon Tyne Spaceworks United Kingdom | Scotland | British | Director | 97815240002 | ||||||||
GATE, Andrew Mark | Director | West Tower Baltic Place South Shore Road NE8 3AE Gateshead 4th Floor Newcastle Upon Tyne England | Uk | British | Senior Manager Local Government | 106320290001 | ||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | None | 105579880001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Benton Park Road NE7 7LX Newcastle Upon Tyne Spaceworks United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | Director | 182087330001 | ||||||||
MCINTYRE, James | Director | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire | Scotland | British | Director | 168656010001 | ||||||||
PHILPSZ, Joseph Eugene | Director | Aldersgate Street EC1A 4HD London 200 Uk | Uk | Irish | Investment Banker | 190286910001 | ||||||||
REED, Christopher Hambling | Director | Benton Park Road NE7 7LX Newcastle Upon Tyne Spaceworks United Kingdom | England | British | Chief Executive | 75696720001 | ||||||||
RIPPER, Sarah Anne | Director | 80 London Road SE1 6LH London Skipton House Uk | Britain | British | None | 200925220001 | ||||||||
ROBERTSON, William George | Director | Benton Park Road NE7 7LX Newcastle Upon Tyne Spaceworks United Kingdom | United Kingdom | British | Director | 134966210001 | ||||||||
ROONEY, Martin Paul | Director | The Crescent Monk Fryston LS25 5EF Leeds 25 Uk | United Kingdom | British | None | 154859720001 | ||||||||
STEVEN, Gary Martin | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United Kingdom | British | Financial Analyst | 209101460001 | ||||||||
THURSTON, Mark James | Director | 33 New Bridge Street West NE1 8AX Newcastle Upon Tyne City Library England | United Kingdom | British | Facilities & Client Relationship Manager | 298700780001 | ||||||||
WARD, Neil Geoffrey | Director | London Road SE1 6LH London Skipton House England | United Kingdom | British | Director | 64005130002 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 |
Who are the persons with significant control of NNT LIFT COMPANY (FUNDCO 2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nnt Lift Company Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | 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