About

Registered Number: 03313414
Date of Incorporation: 05/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BE,

 

Concord Lifting Equipment Ltd was setup in 1997, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House. 21-50 people work at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 October 2017
AD01 - Change of registered office address 19 May 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 January 2015
AP01 - Appointment of director 15 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 February 2012
MISC - Miscellaneous document 01 July 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 04 March 2010
CH02 - Change of particulars for corporate director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 February 2008
353 - Register of members 29 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 23 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2006
353 - Register of members 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 11 October 2002
395 - Particulars of a mortgage or charge 03 September 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
363s - Annual Return 19 May 1998
395 - Particulars of a mortgage or charge 09 April 1998
225 - Change of Accounting Reference Date 24 February 1998
287 - Change in situation or address of Registered Office 26 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
CERTNM - Change of name certificate 26 March 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee 23 August 2002 Outstanding

N/A

Debenture 06 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.