LIFTERZ (SCOT) LIMITED

10981353
CHASE HOUSE 16 THE PARKS NEWTON-LE-WILLOWS UNITED KINGDOM WA12 0JQ

Documents

Documents
Date Category Description Pages
05 Jan 2024 accounts Annual Accounts 10 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 14 Buy now
20 Dec 2022 officers Appointment of director (Mr Paul Adrian Rayner) 2 Buy now
14 Dec 2022 officers Termination of appointment of director (James Richard Bunn) 1 Buy now
11 Oct 2022 officers Termination of appointment of director (Russell Down) 1 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2021 accounts Annual Accounts 17 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 mortgage Registration of a charge 62 Buy now
12 Jul 2021 mortgage Registration of a charge 104 Buy now
30 Dec 2020 accounts Annual Accounts 15 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 officers Appointment of director (James Richard Bunn) 2 Buy now
05 Aug 2020 officers Appointment of director (Daniel John Evans) 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Thomas Christopher Morgan) 1 Buy now
03 Dec 2019 accounts Annual Accounts 16 Buy now
18 Oct 2019 mortgage Registration of a charge 15 Buy now
29 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
26 Sep 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
16 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2019 officers Change of particulars for director (Russell Down) 2 Buy now
13 Sep 2019 accounts Annual Accounts 16 Buy now
15 Jul 2019 resolution Resolution 15 Buy now
12 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2019 officers Appointment of secretary (Neil John Hunt) 2 Buy now
26 Mar 2019 officers Appointment of director (Russell Down) 3 Buy now
26 Mar 2019 officers Appointment of director (Thomas Christopher Morgan) 3 Buy now
26 Mar 2019 officers Termination of appointment of director (James Palmer) 1 Buy now
26 Mar 2019 officers Termination of appointment of director (Leigh Baker) 1 Buy now
26 Mar 2019 officers Termination of appointment of director (Benjamin James Bowers) 1 Buy now
26 Mar 2019 officers Termination of appointment of director (Malcolm Bowers) 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2018 resolution Resolution 1 Buy now
10 Sep 2018 mortgage Registration of a charge 15 Buy now
14 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2018 officers Appointment of director (Mr Malcolm Bowers) 2 Buy now
14 Aug 2018 officers Appointment of director (Mr Ben Bowers) 2 Buy now
14 Aug 2018 officers Appointment of director (Mr James Palmer) 2 Buy now
14 Aug 2018 capital Return of Allotment of shares 3 Buy now
13 Apr 2018 mortgage Registration of a charge 27 Buy now
08 Feb 2018 mortgage Registration of a charge 23 Buy now
26 Sep 2017 incorporation Incorporation Company 29 Buy now