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.
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 |
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 |
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 |