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