About

Registered Number: 04802563
Date of Incorporation: 18/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 12 Hatherley Road, Sidcup, Kent, DA14 4DT

 

Aspect Lifts Ltd was registered on 18 June 2003 with its registered office in Sidcup, it has a status of "Active". The business has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLMURRAY, William John 18 June 2003 - 1
DEVERSON, Paul Christopher 13 February 2012 07 May 2016 1
Secretary Name Appointed Resigned Total Appointments
AMBER, Susan 18 June 2003 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 28 February 2020
TM02 - Termination of appointment of secretary 30 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
AR01 - Annual Return 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 03 September 2015
AP04 - Appointment of corporate secretary 29 June 2015
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 25 February 2015
RESOLUTIONS - N/A 24 July 2014
SH01 - Return of Allotment of shares 24 July 2014
AR01 - Annual Return 16 July 2014
AAMD - Amended Accounts 11 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 July 2013
CERTNM - Change of name certificate 06 June 2013
CONNOT - N/A 06 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 March 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 21 April 2005
225 - Change of Accounting Reference Date 21 April 2005
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.