About

Registered Number: 05805373
Date of Incorporation: 04/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY,

 

Founded in 2006, Southern Derbyshire Lift Project Company (No.2) Ltd has its registered office in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Duggan, Michael George, Ahmed, Mohammed, Sheridan, Clare for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUGGAN, Michael George 27 November 2018 - 1
AHMED, Mohammed 01 April 2018 27 November 2018 1
SHERIDAN, Clare 01 May 2015 01 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 19 November 2019
TM01 - Termination of appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
AD01 - Change of registered office address 10 December 2018
AP03 - Appointment of secretary 30 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
AD01 - Change of registered office address 27 November 2018
AA - Annual Accounts 21 August 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM02 - Termination of appointment of secretary 03 April 2018
AP03 - Appointment of secretary 03 April 2018
AD01 - Change of registered office address 03 April 2018
TM01 - Termination of appointment of director 26 February 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 27 October 2017
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 04 May 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 22 June 2015
AD01 - Change of registered office address 19 May 2015
AD01 - Change of registered office address 17 May 2015
AP03 - Appointment of secretary 17 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 12 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 05 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AP01 - Appointment of director 24 June 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 14 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AD01 - Change of registered office address 01 December 2011
AP04 - Appointment of corporate secretary 25 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 12 October 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 24 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
225 - Change of Accounting Reference Date 08 February 2009
287 - Change in situation or address of Registered Office 15 December 2008
395 - Particulars of a mortgage or charge 10 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
RESOLUTIONS - N/A 14 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 08 August 2007
CERTNM - Change of name certificate 23 August 2006
RESOLUTIONS - N/A 06 July 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.