About

Registered Number: 04405619
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 7 Benridge Business Park, Holyrood Close, Poole, Dorset, BH17 7BD

 

Founded in 2002, Meridian Lifts Ltd have registered office in Poole in Dorset. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLIN, Andrew 27 March 2002 - 1
TOMLIN, Joanne 27 March 2002 15 July 2019 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
PSC04 - N/A 27 March 2020
PSC07 - N/A 27 March 2020
AA - Annual Accounts 02 December 2019
TM02 - Termination of appointment of secretary 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 27 March 2019
PSC04 - N/A 26 November 2018
CH01 - Change of particulars for director 26 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 April 2014
CH03 - Change of particulars for secretary 27 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 December 2011
CH03 - Change of particulars for secretary 19 August 2011
AD01 - Change of registered office address 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 07 February 2005
287 - Change in situation or address of Registered Office 10 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 22 June 2004
363s - Annual Return 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.