About

Registered Number: 01173398
Date of Incorporation: 11/06/1974 (49 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: Chiswick Park Building 5 Ground Floor, 566 Chiswick High Road, London, W4 5YF

 

Lerman Oakland Lifts Ltd was registered on 11 June 1974 and has its registered office in London, it's status is listed as "Dissolved". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRK, Caroline Emma Clarke 19 October 2012 - 1
PATE, Carolyn 26 April 2011 18 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014 View (1 Pages)
DS01 - Striking off application by a company 11 December 2014 View (3 Pages)
TM01 - Termination of appointment of director 21 November 2014 View (1 Pages)
RESOLUTIONS - N/A 19 November 2014 View (1 Pages)
SH01 - Return of Allotment of shares 19 November 2014 View (4 Pages)
CC04 - Statement of companies objects 19 November 2014 View (2 Pages)
TM01 - Termination of appointment of director 13 November 2014 View (2 Pages)
AP01 - Appointment of director 06 November 2014 View (3 Pages)
AP01 - Appointment of director 06 November 2014 View (3 Pages)
AP01 - Appointment of director 06 November 2014 View (3 Pages)
AA - Annual Accounts 03 September 2014 View (2 Pages)
AR01 - Annual Return 22 April 2014 View (4 Pages)
MR05 - N/A 19 April 2014 View (5 Pages)
AP01 - Appointment of director 13 December 2013 View (2 Pages)
TM01 - Termination of appointment of director 13 December 2013 View (1 Pages)
AA - Annual Accounts 19 August 2013 View (2 Pages)
AR01 - Annual Return 25 April 2013 View (4 Pages)
CH01 - Change of particulars for director 25 April 2013 View (2 Pages)
AP03 - Appointment of secretary 23 October 2012 View (1 Pages)
TM02 - Termination of appointment of secretary 23 October 2012 View (1 Pages)
AA - Annual Accounts 31 August 2012 View (2 Pages)
AR01 - Annual Return 18 April 2012 View (4 Pages)
AD01 - Change of registered office address 18 April 2012 View (1 Pages)
AD01 - Change of registered office address 08 September 2011 View (1 Pages)
RESOLUTIONS - N/A 19 May 2011 View (1 Pages)
AA - Annual Accounts 19 May 2011 View (2 Pages)
AP03 - Appointment of secretary 11 May 2011 View (1 Pages)
AR01 - Annual Return 19 April 2011 View (4 Pages)
TM01 - Termination of appointment of director 22 February 2011 View (1 Pages)
TM02 - Termination of appointment of secretary 22 February 2011 View (1 Pages)
AP01 - Appointment of director 11 November 2010 View (3 Pages)
AA - Annual Accounts 19 August 2010 View (2 Pages)
AR01 - Annual Return 20 April 2010 View (5 Pages)
AA - Annual Accounts 25 September 2009 View (2 Pages)
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009 View (1 Pages)
363a - Annual Return 07 April 2009 View (3 Pages)
AA - Annual Accounts 23 September 2008 View (2 Pages)
288b - Notice of resignation of directors or secretaries 04 September 2008 View (1 Pages)
288a - Notice of appointment of directors or secretaries 08 July 2008 View (1 Pages)
363a - Annual Return 03 April 2008 View (3 Pages)
AA - Annual Accounts 28 September 2007 View (4 Pages)
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007 View (1 Pages)
363a - Annual Return 02 April 2007 View (2 Pages)
AA - Annual Accounts 18 July 2006 View (4 Pages)
363a - Annual Return 03 April 2006 View (2 Pages)
363a - Annual Return 24 May 2005 View (5 Pages)
AA - Annual Accounts 12 May 2005 View (4 Pages)
AA - Annual Accounts 01 September 2004 View (4 Pages)
363a - Annual Return 10 May 2004 View (5 Pages)
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004 View (1 Pages)
225 - Change of Accounting Reference Date 01 December 2003 View (1 Pages)
287 - Change in situation or address of Registered Office 06 October 2003 View (1 Pages)
288b - Notice of resignation of directors or secretaries 06 October 2003 View (1 Pages)
288b - Notice of resignation of directors or secretaries 06 October 2003 View (1 Pages)
288a - Notice of appointment of directors or secretaries 06 October 2003 View (2 Pages)
288a - Notice of appointment of directors or secretaries 06 October 2003 View (2 Pages)
AA - Annual Accounts 18 July 2003 View (6 Pages)
363s - Annual Return 07 April 2003 View (7 Pages)
363s - Annual Return 26 April 2002 View (6 Pages)
AA - Annual Accounts 21 March 2002 View (6 Pages)
AA - Annual Accounts 08 July 2001 View (6 Pages)
363s - Annual Return 03 May 2001 View (6 Pages)
395 - Particulars of a mortgage or charge 17 February 2001 View (7 Pages)
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000 View (1 Pages)
288a - Notice of appointment of directors or secretaries 03 November 2000 View (2 Pages)
288b - Notice of resignation of directors or secretaries 10 July 2000 View (1 Pages)
AA - Annual Accounts 19 May 2000 View (6 Pages)
363s - Annual Return 26 April 2000 View (6 Pages)
AA - Annual Accounts 16 July 1999 View (6 Pages)
363s - Annual Return 06 May 1999
AA - Annual Accounts 27 July 1998 View (6 Pages)
363s - Annual Return 01 May 1998 View (6 Pages)
AA - Annual Accounts 31 July 1997
363s - Annual Return 24 April 1997 View (4 Pages)
363s - Annual Return 12 April 1996 View (4 Pages)
AA - Annual Accounts 23 February 1996 View (5 Pages)
363s - Annual Return 29 March 1995 View (6 Pages)
AA - Annual Accounts 24 March 1995 View (6 Pages)
288 - N/A 08 January 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 07 June 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 30 March 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
288 - N/A 06 May 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
NEWINC - New incorporation documents 11 June 1974 View (12 Pages)

Mortgages & Charges

Description Date Status Charge by
Debenture deed 13 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.