About

Registered Number: 06438606
Date of Incorporation: 27/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 45 Disraeli Street, Leicester, LE2 8LX,

 

Lift Mini Cranes Ltd was founded on 27 November 2007 and are based in Leicester, it has a status of "Active". We don't currently know the number of employees at the company. This company has 2 directors listed as Palfrey, Darren Lee, Palfrey, Amy Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALFREY, Darren Lee 25 November 2008 - 1
PALFREY, Amy Louise 27 November 2007 25 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 16 December 2019
MR01 - N/A 11 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 22 August 2018
CH03 - Change of particulars for secretary 22 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 24 November 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 18 April 2016
CERTNM - Change of name certificate 08 April 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 24 June 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.