About

Registered Number: 10198768
Date of Incorporation: 25/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: 1 Selby Place, Stanley Industrial Estate, Skelmersdale, Lancashire, WN8 8EF

 

Easylift Materials Handling Ltd was registered on 25 May 2016 with its registered office in Skelmersdale in Lancashire. There are 5 directors listed as Routledge, Caroline Jean, Routledge, Emma Joanne, Routledge, John Joseph, Routledge, Steven John, Gorman, Kevin for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUTLEDGE, Caroline Jean 14 September 2016 - 1
ROUTLEDGE, Emma Joanne 01 January 2017 - 1
ROUTLEDGE, John Joseph 14 September 2016 - 1
ROUTLEDGE, Steven John 01 October 2019 - 1
GORMAN, Kevin 01 November 2016 31 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 05 June 2020
MR01 - N/A 14 January 2020
RESOLUTIONS - N/A 14 October 2019
SH08 - Notice of name or other designation of class of shares 14 October 2019
PSC07 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
PSC02 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
AP01 - Appointment of director 03 October 2019
CS01 - N/A 26 June 2019
PSC01 - N/A 26 June 2019
AA - Annual Accounts 10 May 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 25 July 2017
AA01 - Change of accounting reference date 24 July 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AP01 - Appointment of director 03 January 2017
MR01 - N/A 19 December 2016
SH08 - Notice of name or other designation of class of shares 06 December 2016
RP04SH01 - N/A 02 December 2016
AP01 - Appointment of director 22 November 2016
RESOLUTIONS - N/A 28 October 2016
SH01 - Return of Allotment of shares 11 October 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
RESOLUTIONS - N/A 08 June 2016
NEWINC - New incorporation documents 25 May 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2020 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.