About

Registered Number: 02510691
Date of Incorporation: 11/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 268 Bath Road, Slough, SL1 4DX

 

Cotswold Lifts Ltd was registered on 11 June 1990 and has its registered office in Slough, it's status at Companies House is "Active". The organisation has 6 directors listed as Fletcher, Suzanne Laurel, Hindle, Frank, Hindle, Joan, Lee, David, Lee, Janet Ann, Lloyd, Julian Derek. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Suzanne Laurel 25 May 2007 01 October 2013 1
HINDLE, Frank N/A 27 December 2005 1
HINDLE, Joan 01 July 1993 25 May 2007 1
LEE, David N/A 31 July 1998 1
LEE, Janet Ann 01 July 1993 12 November 1993 1
LLOYD, Julian Derek 25 May 2007 01 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 27 February 2019
AAMD - Amended Accounts 03 August 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
AA - Annual Accounts 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 26 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 03 March 2015
AD01 - Change of registered office address 21 November 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 16 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 18 December 2013
TM02 - Termination of appointment of secretary 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 19 April 2013
AD01 - Change of registered office address 19 April 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 13 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
395 - Particulars of a mortgage or charge 09 June 2009
RESOLUTIONS - N/A 06 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 24 April 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 02 April 2008
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 31 March 2005
395 - Particulars of a mortgage or charge 26 March 2005
RESOLUTIONS - N/A 21 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
363s - Annual Return 25 January 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 19 February 2003
363s - Annual Return 05 February 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 12 January 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 23 February 2000
363s - Annual Return 04 February 1999
AA - Annual Accounts 27 November 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
363s - Annual Return 11 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
395 - Particulars of a mortgage or charge 20 February 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 22 January 1996
AA - Annual Accounts 24 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1995
363s - Annual Return 24 February 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 20 February 1994
288 - N/A 19 December 1993
288 - N/A 19 December 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
287 - Change in situation or address of Registered Office 20 July 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 01 March 1993
AA - Annual Accounts 27 March 1992
363a - Annual Return 21 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1991
288 - N/A 23 August 1990
288 - N/A 23 August 1990
288 - N/A 13 August 1990
NEWINC - New incorporation documents 11 June 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 2009 Outstanding

N/A

Debenture 11 March 2005 Outstanding

N/A

Debenture 10 March 2005 Fully Satisfied

N/A

Debenture 18 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.