About

Registered Number: 03948038
Date of Incorporation: 15/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Fairfield House, Binns Road, Liverpool, Merseyside, L7 9NG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.