About

Registered Number: 03814919
Date of Incorporation: 27/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire, AL9 7NT

 

Lift Specialists Ltd was established in 1999. We don't know the number of employees at the organisation. Cooper, Denise is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Denise 27 July 1999 06 April 2001 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 06 April 2018
PSC04 - N/A 17 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 02 February 2016
SH01 - Return of Allotment of shares 21 January 2016
SH01 - Return of Allotment of shares 21 January 2016
AA - Annual Accounts 13 November 2015
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 09 September 2015
AAMD - Amended Accounts 19 February 2015
AA01 - Change of accounting reference date 10 October 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AAMD - Amended Accounts 24 February 2010
AA - Annual Accounts 20 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AP01 - Appointment of director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 13 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 20 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 23 May 2003
287 - Change in situation or address of Registered Office 26 January 2003
287 - Change in situation or address of Registered Office 20 November 2002
395 - Particulars of a mortgage or charge 12 September 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 28 June 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 14 November 2000
CERTNM - Change of name certificate 27 September 2000
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2008 Outstanding

N/A

Debenture 03 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.