LIFTUPP LIMITED
Overview
Company Name | LIFTUPP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09693289 |
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 LIFTUPP LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is LIFTUPP LIMITED located?
Registered Office Address | 6th Floor, Wellbar Central 36 Gallowgate NE1 4TD Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIFTUPP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIFTUPP LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2025 |
---|---|
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | No |
What are the latest filings for LIFTUPP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2022 | 12 pages | AAMD | ||||||||||
Second filing for the withdrawal of a person with significant control statement | 6 pages | RP04PSC09 | ||||||||||
Notification of Steven Oliver Newhouse as a person with significant control on Apr 30, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Samuel Irving Newhouse, Iii as a person with significant control on Apr 30, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Thomas Samuel Summer as a person with significant control on Apr 30, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Victor Frederick Ganzi as a person with significant control on Apr 30, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Michael Andrew Newhouse as a person with significant control on Apr 30, 2019 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 22, 2024 | 3 pages | PSC09 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Appointment of Mr Peter Alan Rendall as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sebastian J Vos as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sebastian J Vos as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ms Hazel-Ann James as a secretary on Jun 17, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Ms Hazel-Ann James as a director on Jun 17, 2022 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4 st. Pauls Square C/O Avenue Hq Liverpool L3 9SJ England to 6th Floor, Wellbar Central 36 Gallowgate Newcastle upon Tyne NE1 4TD on May 12, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of LIFTUPP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Hazel-Ann | Secretary | 36 Gallowgate NE1 4TD Newcastle Upon Tyne 6th Floor, Wellbar Central United Kingdom | 298351650001 | |||||||
KERRUSH, Giles | Secretary | 36 Gallowgate NE1 4TD Newcastle Upon Tyne 6th Floor, Wellbar Central United Kingdom | 283014720001 | |||||||
JAMES, Hazel-Ann | Director | 36 Gallowgate NE1 4TD Newcastle Upon Tyne 6th Floor, Wellbar Central United Kingdom | United States | American | General Counsel And Secretary | 298351240001 | ||||
RENDALL, Peter Alan | Director | 36 Gallowgate NE1 4TD Newcastle Upon Tyne 6th Floor, Wellbar Central United Kingdom | United States | American | Chief Finance Officer | 303304120001 | ||||
BORLAND, Andrew | Secretary | c/o Liverpool Ip Brownlow Street L69 3GL Liverpool Block D Waterhouse Building Merseyside United Kingdom | 199492240001 | |||||||
JAMES, David Graeme | Secretary | 131 Mount Pleasant L3 5TF Liverpool Ic1 Liverpool Science Park England | 202880180001 | |||||||
UNSWORTH, Andrew Christopher | Secretary | c/o Liverpool Ip Brownlow Street L69 3GL Liverpool Block D Waterhouse Building Merseyside United Kingdom | 201478170001 | |||||||
VOS, Sebastian J | Secretary | 36 Gallowgate NE1 4TD Newcastle Upon Tyne 6th Floor, Wellbar Central United Kingdom | 256276680001 | |||||||
BORLAND, Andrew | Director | c/o Liverpool Ip Brownlow Street L69 3GL Liverpool Block D Waterhouse Building Merseyside United Kingdom | England | British | Company Secretary | 199492230001 | ||||
CHAMBERS, James Robert | Director | c/o Liverpool Ip Brownlow Street L69 3GL Liverpool Block D Waterhouse Building Merseyside United Kingdom | England | British | Director | 121875910001 | ||||
JAMES, David Graeme | Director | 131 Mount Pleasant L3 5TF Liverpool Ic1 Liverpool Science Park England | United Kingdom | British | Operations Director | 202880080001 | ||||
MASON, Benjamin George, Dr | Director | 131 Mount Pleasant L3 5TF Liverpool Ic1 Liverpool Science Park England | England | British | Technical Director | 202880160001 | ||||
UNSWORTH, Andrew Christopher | Director | c/o Liverpool Ip Brownlow Street L69 3GL Liverpool Block D Waterhouse Building Merseyside United Kingdom | England | British | Ip Manager | 67134120002 | ||||
VOS, Sebastian J | Director | 36 Gallowgate NE1 4TD Newcastle Upon Tyne 6th Floor, Wellbar Central United Kingdom | United States | American | Executive | 256061420001 |
Who are the persons with significant control of LIFTUPP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Michael Andrew Newhouse | Apr 30, 2019 | 43rd Fl. 10007 New York 1 World Trade Center New York United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Mr Samuel Irving Newhouse, Iii | Apr 30, 2019 | 43rd Fl. 10007 New York 1 World Trade Center New York United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Mr Victor Frederick Ganzi | Apr 30, 2019 | 43rd Fl. 10007 New York 1 World Trade Center New York United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Mr Steven Oliver Newhouse | Apr 30, 2019 | 43rd Fl. 10007 New York 1 World Trade Center New York United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Mr Thomas Samuel Summer | Apr 30, 2019 | 43rd Fl. 10007 New York 1 World Trade Center New York United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Mr David Graeme James | Apr 06, 2016 | 131 Mount Pleasant L3 5TF Liverpool Ic1 Liverpool Science Park England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Ben Mason | Apr 06, 2016 | 131 Mount Pleasant L3 5TF Liverpool Ic1 Liverpool Science Park England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
North West 4 Digital General Partner Limited | Apr 06, 2016 | Randolph Avenue W9 1BQ London 57g Randolph Avenue England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Jim Chambers | Apr 06, 2016 | c/o LIVERPOOL IP Brownlow Street L69 3GL Liverpool Block D Waterhouse Building Merseyside United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for LIFTUPP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 20, 2019 | Apr 30, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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