LIFT BRANDS UK LIMITED

07027212
UNIT 2 118 PUTNEY BRIDGE ROAD LONDON ENGLAND SW15 2NQ

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 11 Buy now
29 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2024 auditors Auditors Resignation Company 2 Buy now
16 Jan 2024 officers Appointment of director (Mr. Kevin Yates) 2 Buy now
08 Dec 2023 accounts Annual Accounts 25 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2023 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 14 Buy now
16 May 2022 officers Change of particulars for director (Paul Timothy Early) 2 Buy now
21 Dec 2021 accounts Annual Accounts 13 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 officers Appointment of secretary (Paul Timothy Early) 2 Buy now
15 Jul 2021 officers Appointment of director (Paul Timothy Early) 2 Buy now
15 Jul 2021 officers Termination of appointment of director (Alison Claudine Mcelroy) 1 Buy now
15 Jul 2021 officers Termination of appointment of secretary (Alison Claudine Mcelroy) 1 Buy now
17 Jun 2021 resolution Resolution 2 Buy now
19 Dec 2020 accounts Annual Accounts 47 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 officers Appointment of director (Ty Adam Menzies) 2 Buy now
17 Aug 2020 officers Termination of appointment of director (John Andrew Heller) 1 Buy now
27 Apr 2020 accounts Annual Accounts 33 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 accounts Annual Accounts 20 Buy now
08 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 32 Buy now
08 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
08 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
02 Jan 2019 officers Appointment of director (Ms Alison Claudine Mcelroy) 2 Buy now
02 Jan 2019 officers Appointment of director (Mr John Andrew Heller) 2 Buy now
02 Jan 2019 officers Termination of appointment of director (Peter Jon Taunton) 1 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 21 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 8 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 officers Appointment of secretary (Alison Claudine Mcelroy) 2 Buy now
25 Feb 2015 officers Termination of appointment of secretary (Steven Wayne Lundquist) 1 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
01 Oct 2014 annual-return Annual Return 3 Buy now
14 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
13 Sep 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
19 Sep 2011 accounts Annual Accounts 14 Buy now
22 Jun 2011 accounts Annual Accounts 7 Buy now
03 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jan 2011 annual-return Annual Return 14 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2009 officers Termination of appointment of director (John Pratt) 2 Buy now
11 Nov 2009 officers Termination of appointment of secretary (Barbara Lock) 2 Buy now
11 Nov 2009 officers Appointment of secretary (Steven Wayne Lundquist) 3 Buy now
11 Nov 2009 officers Appointment of director (Peter Jon Taunton) 3 Buy now
23 Sep 2009 incorporation Incorporation Company 18 Buy now