Knowsley Lift Services Ltd was founded on 15 March 2000 with its registered office in Liverpool, Merseyside. This organisation has 7 directors listed at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZGERALD, Joseph | 22 March 2000 | - | 1 |
FITZGERALD, Stephen | 22 March 2000 | - | 1 |
MALONEY, James | 01 October 2016 | - | 1 |
MURPHY, Thomas | 15 March 2000 | - | 1 |
OAKES, Carey | 02 December 2019 | - | 1 |
NEWMAN, Ian | 01 August 2016 | 23 May 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZGERALD, Stephen | 01 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 19 December 2019 | |
AP01 - Appointment of director | 02 December 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 21 June 2018 | |
MR04 - N/A | 19 April 2018 | |
CS01 - N/A | 15 March 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
AA - Annual Accounts | 27 June 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
CS01 - N/A | 08 March 2017 | |
AP01 - Appointment of director | 18 January 2017 | |
AA - Annual Accounts | 30 November 2016 | |
SH01 - Return of Allotment of shares | 28 November 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AAMD - Amended Accounts | 17 December 2015 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 26 April 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA01 - Change of accounting reference date | 24 April 2012 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 08 December 2010 | |
MG01 - Particulars of a mortgage or charge | 07 October 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AP03 - Appointment of secretary | 01 June 2010 | |
TM02 - Termination of appointment of secretary | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 29 January 2010 | |
RESOLUTIONS - N/A | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 19 March 2008 | |
363a - Annual Return | 15 March 2008 | |
287 - Change in situation or address of Registered Office | 16 November 2007 | |
AA - Annual Accounts | 14 November 2007 | |
225 - Change of Accounting Reference Date | 30 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 04 February 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 24 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2004 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2000 | |
287 - Change in situation or address of Registered Office | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
NEWINC - New incorporation documents | 15 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 October 2010 | Outstanding |
N/A |
Deed of charge over credit balances | 09 June 2005 | Fully Satisfied |
N/A |