About

Registered Number: 04064590
Date of Incorporation: 04/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, NR14 7PZ,

 

Genesis Lifts Ltd was registered on 04 September 2000 and has its registered office in Framingham Pigot, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Lawrence 05 September 2005 - 1
COLLINS, Philip Geoffrey 05 September 2000 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
SHERWOOD, Kim Dawn 05 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 26 June 2020
PSC05 - N/A 28 November 2019
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 26 November 2019
CH03 - Change of particulars for secretary 25 November 2019
AD01 - Change of registered office address 25 November 2019
PSC07 - N/A 05 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 June 2018
PSC02 - N/A 13 September 2017
CS01 - N/A 13 September 2017
PSC02 - N/A 31 August 2017
AA - Annual Accounts 30 June 2017
RESOLUTIONS - N/A 10 October 2016
SH06 - Notice of cancellation of shares 10 October 2016
SH03 - Return of purchase of own shares 10 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 01 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
RESOLUTIONS - N/A 01 December 2008
123 - Notice of increase in nominal capital 01 December 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.