About

Registered Number: 04411093
Date of Incorporation: 08/04/2002 (22 years ago)
Company Status: Active
Registered Address: 343 Station Road, Bagworth, Coalville, Leicestershire, LE67 1BL

 

Midland Lift Services Ltd was registered on 08 April 2002 with its registered office in Coalville, Leicestershire, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Martin, Lynda Ellen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Lynda Ellen 10 April 2002 30 April 2014 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 May 2019
PSC02 - N/A 29 April 2019
PSC04 - N/A 29 April 2019
SH01 - Return of Allotment of shares 13 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 29 December 2014
AA - Annual Accounts 04 September 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 22 June 2004
AA - Annual Accounts 30 December 2003
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.