CLASSIC LIFTS LTD

02487116
UNIT 3, GENESIS PARK SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1DX

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 22 Buy now
18 Jun 2024 incorporation Memorandum Articles 18 Buy now
18 Jun 2024 resolution Resolution 22 Buy now
17 Jun 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jun 2024 mortgage Registration of a charge 20 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2024 officers Termination of appointment of director (Keith Snow) 1 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 officers Appointment of director (Mr Lindsay Eric Harvey) 2 Buy now
28 Dec 2023 officers Appointment of director (Mr Charles Richard Lowe) 2 Buy now
28 Dec 2023 officers Appointment of director (Marcus George Gleave) 2 Buy now
07 Jul 2023 accounts Annual Accounts 27 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 officers Termination of appointment of director (Ian Snow) 1 Buy now
10 May 2022 accounts Annual Accounts 29 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2021 accounts Annual Accounts 27 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2020 accounts Annual Accounts 24 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2020 officers Appointment of director (Mr Adrian John Crane) 2 Buy now
26 Jun 2019 mortgage Registration of a charge 53 Buy now
05 Jun 2019 officers Termination of appointment of director (Andrew David Emsley) 1 Buy now
03 May 2019 accounts Annual Accounts 25 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 accounts Annual Accounts 25 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 accounts Annual Accounts 21 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
22 Apr 2016 accounts Annual Accounts 14 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2015 accounts Annual Accounts 9 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
02 May 2014 officers Change of particulars for director (Mr Ian Snow) 2 Buy now
02 May 2014 officers Change of particulars for director (Mr Keith Snow) 2 Buy now
02 May 2014 officers Change of particulars for director (Mr Andrew David Emsley) 2 Buy now
16 Apr 2014 accounts Annual Accounts 10 Buy now
24 Mar 2014 officers Appointment of director (Mr Andrew Shaw) 2 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 10 Buy now
10 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
15 Nov 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Oct 2010 accounts Annual Accounts 8 Buy now
27 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Sep 2010 officers Appointment of director (Mr Ian Snow) 3 Buy now
08 Sep 2010 officers Appointment of director (Keith Snow) 3 Buy now
08 Sep 2010 officers Appointment of director (Mr Andrew David Emsley) 3 Buy now
08 Sep 2010 officers Termination of appointment of director (David Ball) 2 Buy now
08 Sep 2010 officers Termination of appointment of director (Edith Ball) 2 Buy now
08 Sep 2010 officers Termination of appointment of director (Ian Ball) 2 Buy now
08 Sep 2010 officers Termination of appointment of secretary (Edith Ball) 2 Buy now
16 Aug 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
18 Jun 2010 officers Change of particulars for director (Ian George Thomas Ball) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
18 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
15 Sep 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
18 Jan 2008 accounts Annual Accounts 8 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 annual-return Return made up to 01/05/07; no change of members 7 Buy now
30 Jan 2007 accounts Annual Accounts 8 Buy now
25 May 2006 annual-return Return made up to 01/05/06; full list of members 7 Buy now
15 Feb 2006 accounts Annual Accounts 8 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: union house 21 victoria street liverpool merseyside L1 6BD 1 Buy now
11 May 2005 annual-return Return made up to 01/05/05; full list of members 7 Buy now
27 Aug 2004 accounts Annual Accounts 7 Buy now
09 Jul 2004 annual-return Return made up to 01/05/04; full list of members 7 Buy now
22 Jul 2003 accounts Annual Accounts 7 Buy now
03 Jul 2003 annual-return Return made up to 01/05/03; full list of members 7 Buy now
19 Nov 2002 officers Director's particulars changed 1 Buy now
19 Nov 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Sep 2002 accounts Annual Accounts 8 Buy now
15 May 2002 annual-return Return made up to 01/05/02; full list of members 7 Buy now
16 Jan 2002 accounts Annual Accounts 7 Buy now
23 May 2001 annual-return Return made up to 01/05/01; full list of members 6 Buy now
17 Aug 2000 accounts Annual Accounts 7 Buy now
17 Aug 2000 address Registered office changed on 17/08/00 from: 70 phillips lane formby merseyside L37 4BG 1 Buy now
14 Jun 2000 annual-return Return made up to 01/05/00; full list of members 6 Buy now
30 Sep 1999 capital Ad 16/09/99--------- £ si 15000@1=15000 £ ic 30000/45000 2 Buy now
07 Jul 1999 accounts Annual Accounts 9 Buy now
07 Jul 1999 annual-return Return made up to 01/05/99; no change of members 4 Buy now
08 Sep 1998 accounts Annual Accounts 7 Buy now
05 Jun 1998 annual-return Return made up to 01/05/98; full list of members 6 Buy now
24 Jul 1997 accounts Annual Accounts 13 Buy now
11 Jun 1997 annual-return Return made up to 01/05/97; no change of members 4 Buy now
16 Apr 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 1996 mortgage Particulars of mortgage/charge 3 Buy now
25 May 1996 capital Ad 31/03/96--------- £ si 10000@1 2 Buy now
25 May 1996 accounts Annual Accounts 12 Buy now