Founded in 1998, Ascendit Lifts Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". Barratt, Andrew John, Barratt, Linda Jane, Rivett, Keith are the current directors of the business. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRATT, Andrew John | 15 January 1998 | - | 1 |
BARRATT, Linda Jane | 15 January 1998 | - | 1 |
RIVETT, Keith | 28 November 2000 | 31 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH03 - Change of particulars for secretary | 22 January 2010 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 20 January 2005 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
363s - Annual Return | 14 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2000 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 23 January 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 19 January 1999 | |
395 - Particulars of a mortgage or charge | 08 December 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
287 - Change in situation or address of Registered Office | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
NEWINC - New incorporation documents | 15 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 1998 | Outstanding |
N/A |