About

Registered Number: 06281244
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Century House, Regent Road, Altrincham, Cheshire, WA14 1RR

 

Lift-financial Ltd was founded on 15 June 2007. There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTBROOK, Clive John 05 June 2015 - 1
MARSH, Lisa 24 November 2011 05 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 June 2015
AP03 - Appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH03 - Change of particulars for secretary 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH01 - Change of particulars for director 27 June 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 01 October 2013
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 March 2012
AP03 - Appointment of secretary 09 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
MG01 - Particulars of a mortgage or charge 12 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 31 March 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
AP01 - Appointment of director 08 November 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 15 January 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 08 November 2007
395 - Particulars of a mortgage or charge 14 September 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 August 2011 Outstanding

N/A

Debenture 14 January 2009 Outstanding

N/A

Debenture 04 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.