About

Registered Number: 01449230
Date of Incorporation: 19/09/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Michaels Lane, Ash, Sevenoaks, Kent, TN15 7EP,

 

Based in Sevenoaks in Kent, Apollo Lifts Ltd was established in 1979, it's status at Companies House is "Active". There are 13 directors listed for Apollo Lifts Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Mark Andrew 07 August 2015 - 1
CLARK, Jim 01 October 2012 18 November 2013 1
CLARK, Jim 01 October 2012 01 October 2012 1
DOME, Anthony Russell 01 May 2002 30 November 2011 1
HARPER, Andrew Frederick 05 May 2011 01 October 2012 1
JANUARY, Michael 31 March 2004 11 March 2009 1
MINDER, Priska 16 August 2011 28 February 2012 1
PIANTO, Massimo 28 February 2012 07 August 2015 1
STRANGE, Garry 01 May 2002 31 March 2010 1
TRODD, Peter John N/A 14 December 1999 1
WEIGHT, Barry Leslie N/A 30 March 2004 1
WEIGHT, Deborah Ann 14 December 1999 30 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MINDER, Priska 16 August 2011 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 21 February 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 18 November 2013
MISC - Miscellaneous document 07 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AD01 - Change of registered office address 04 April 2013
RESOLUTIONS - N/A 14 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2012
SH19 - Statement of capital 14 December 2012
CAP-SS - N/A 14 December 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 25 September 2012
AA01 - Change of accounting reference date 18 September 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
TM01 - Termination of appointment of director 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AP03 - Appointment of secretary 20 January 2012
AP01 - Appointment of director 20 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 25 June 2011
AP01 - Appointment of director 23 June 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
RESOLUTIONS - N/A 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 April 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
AA01 - Change of accounting reference date 06 May 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 27 April 2010
RESOLUTIONS - N/A 22 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
RESOLUTIONS - N/A 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
AUD - Auditor's letter of resignation 09 April 2008
RESOLUTIONS - N/A 07 April 2008
AA - Annual Accounts 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 16 March 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 05 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2004
AA - Annual Accounts 15 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2004
RESOLUTIONS - N/A 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
CERT10 - Re-registration of a company from public to private 30 March 2004
MAR - Memorandum and Articles - used in re-registration 30 March 2004
53 - Application by a public company for re-registration as a private company 30 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
363a - Annual Return 24 March 2004
363a - Annual Return 26 March 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
RESOLUTIONS - N/A 03 May 2002
363a - Annual Return 26 March 2002
AA - Annual Accounts 14 March 2002
363a - Annual Return 28 March 2001
AA - Annual Accounts 20 March 2001
363a - Annual Return 12 April 2000
AA - Annual Accounts 04 April 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
169 - Return by a company purchasing its own shares 18 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
363a - Annual Return 23 March 1999
AA - Annual Accounts 16 March 1999
363a - Annual Return 31 March 1998
AA - Annual Accounts 31 March 1998
AA - Annual Accounts 22 April 1997
RESOLUTIONS - N/A 21 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
CERT5 - Re-registration of a company from private to public 17 April 1997
MAR - Memorandum and Articles - used in re-registration 17 April 1997
AUDS - Auditor's statement 17 April 1997
AUDR - Auditor's report 17 April 1997
BS - Balance sheet 17 April 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 17 April 1997
43(3) - Application by a private company for re-registration as a public company 17 April 1997
363a - Annual Return 02 April 1997
363a - Annual Return 09 April 1996
AA - Annual Accounts 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1995
395 - Particulars of a mortgage or charge 25 April 1995
363x - Annual Return 28 March 1995
395 - Particulars of a mortgage or charge 23 March 1995
AA - Annual Accounts 07 March 1995
288 - N/A 29 March 1994
363x - Annual Return 25 March 1994
AA - Annual Accounts 08 March 1994
RESOLUTIONS - N/A 27 April 1993
363x - Annual Return 16 April 1993
AA - Annual Accounts 25 February 1993
363x - Annual Return 25 March 1992
123 - Notice of increase in nominal capital 13 February 1992
RESOLUTIONS - N/A 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 17 April 1991
AA - Annual Accounts 08 February 1991
288 - N/A 12 October 1990
287 - Change in situation or address of Registered Office 23 May 1990
288 - N/A 30 April 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1989
287 - Change in situation or address of Registered Office 20 October 1989
AUD - Auditor's letter of resignation 26 September 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 15 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1987
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 18 April 1983
NEWINC - New incorporation documents 19 September 1979

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 May 2011 Outstanding

N/A

Debenture 19 November 2010 Fully Satisfied

N/A

Debenture 31 March 2008 Outstanding

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Legal charge 18 April 1995 Fully Satisfied

N/A

Fixed and floating charge 21 March 1995 Fully Satisfied

N/A

Legal charge 14 December 1987 Fully Satisfied

N/A

Legal charge 14 December 1987 Fully Satisfied

N/A

Debenture 23 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.