About

Registered Number: 06346796
Date of Incorporation: 17/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN

 

Based in Dorset, Lifft (UK) Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as O'brien, Lani, Day, Ann Louise, Day, Antony Robert for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Ann Louise 17 August 2007 04 August 2013 1
DAY, Antony Robert 17 August 2007 04 August 2013 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Lani 16 July 2013 18 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AA - Annual Accounts 07 December 2015
AA01 - Change of accounting reference date 20 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 31 October 2014
SH01 - Return of Allotment of shares 29 September 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 18 July 2014
AP01 - Appointment of director 10 June 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 16 July 2013
AP03 - Appointment of secretary 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AD01 - Change of registered office address 16 July 2013
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 06 September 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 12 June 2009
225 - Change of Accounting Reference Date 28 May 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 10 January 2008
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.