About

Registered Number: 04934392
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF

 

Nnt Lift Company Ltd was founded on 16 October 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". Band, James is listed as a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAND, James 09 April 2015 01 June 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 November 2019
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 28 October 2019
CH01 - Change of particulars for director 28 October 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 03 October 2018
CS01 - N/A 27 October 2017
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
CH04 - Change of particulars for corporate secretary 08 September 2016
CH01 - Change of particulars for director 14 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AP04 - Appointment of corporate secretary 06 June 2016
AD01 - Change of registered office address 06 June 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 15 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 03 October 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 31 July 2015
AUD - Auditor's letter of resignation 16 June 2015
AUD - Auditor's letter of resignation 12 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM02 - Termination of appointment of secretary 28 May 2015
AP01 - Appointment of director 17 May 2015
AP03 - Appointment of secretary 07 May 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 05 September 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 25 November 2013
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AD01 - Change of registered office address 28 March 2013
AD01 - Change of registered office address 28 March 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 18 April 2008
RESOLUTIONS - N/A 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
123 - Notice of increase in nominal capital 17 March 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
RESOLUTIONS - N/A 06 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
123 - Notice of increase in nominal capital 13 December 2006
395 - Particulars of a mortgage or charge 04 December 2006
AA - Annual Accounts 22 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 2006
363s - Annual Return 01 November 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 08 November 2004
353 - Register of members 08 July 2004
395 - Particulars of a mortgage or charge 01 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
225 - Change of Accounting Reference Date 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
CERTNM - Change of name certificate 16 March 2004
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over shares 18 January 2012 Outstanding

N/A

Deed of charge over shares 27 November 2006 Outstanding

N/A

Charge over shares 11 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.