Established in 2011, Lifford Industrial Properties Ltd are based in Rugby, it's status at Companies House is "Active". Ssh Secretaries Limited, Ssh Directors Limited are listed as directors of this organisation. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SSH DIRECTORS LIMITED | 15 July 2011 | 26 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SSH SECRETARIES LIMITED | 15 July 2011 | 26 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 02 June 2020 | |
DS01 - Striking off application by a company | 26 May 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 07 May 2019 | |
MR04 - N/A | 29 October 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 10 January 2018 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
PSC07 - N/A | 28 July 2017 | |
CS01 - N/A | 28 July 2017 | |
PSC01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AP01 - Appointment of director | 17 March 2017 | |
TM01 - Termination of appointment of director | 17 March 2017 | |
MR01 - N/A | 21 February 2017 | |
MR01 - N/A | 21 February 2017 | |
MR01 - N/A | 21 February 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AP01 - Appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 08 May 2013 | |
MG01 - Particulars of a mortgage or charge | 19 January 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AP01 - Appointment of director | 29 July 2011 | |
AP01 - Appointment of director | 29 July 2011 | |
TM01 - Termination of appointment of director | 29 July 2011 | |
SH01 - Return of Allotment of shares | 29 July 2011 | |
AD01 - Change of registered office address | 29 July 2011 | |
TM01 - Termination of appointment of director | 29 July 2011 | |
TM01 - Termination of appointment of director | 29 July 2011 | |
TM02 - Termination of appointment of secretary | 29 July 2011 | |
AP01 - Appointment of director | 29 July 2011 | |
NEWINC - New incorporation documents | 15 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 February 2017 | Outstanding |
N/A |
A registered charge | 17 February 2017 | Outstanding |
N/A |
A registered charge | 17 February 2017 | Fully Satisfied |
N/A |
Debenture | 15 January 2013 | Outstanding |
N/A |