About

Registered Number: 05081091
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS,

 

Having been setup in 2004, Lift-rite Engineering Services Ltd are based in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of Lift-rite Engineering Services Ltd are Geach, Glyn, Douglas, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEACH, Glyn 01 July 2012 - 1
DOUGLAS, Roger 23 March 2004 02 June 2005 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 25 March 2019
MR01 - N/A 12 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 30 January 2019
TM02 - Termination of appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 23 March 2018
PSC02 - N/A 07 January 2018
PSC07 - N/A 07 January 2018
PSC07 - N/A 07 January 2018
CH01 - Change of particulars for director 03 January 2018
AD01 - Change of registered office address 03 January 2018
MR04 - N/A 02 January 2018
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 01 September 2017
RP04AR01 - N/A 28 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 28 January 2016
SH01 - Return of Allotment of shares 09 October 2015
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 January 2015
SH01 - Return of Allotment of shares 09 April 2014
AR01 - Annual Return 03 April 2014
SH01 - Return of Allotment of shares 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 18 October 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 19 November 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
CH01 - Change of particulars for director 03 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 25 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 18 July 2007
RESOLUTIONS - N/A 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
123 - Notice of increase in nominal capital 20 April 2007
AA - Annual Accounts 02 March 2007
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 23 June 2005
225 - Change of Accounting Reference Date 03 February 2005
287 - Change in situation or address of Registered Office 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

Debenture 22 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.