(CS01) Confirmation statement with no updates 24th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064386060003, created on 29th June 2021
filed on: 14th, July 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064386060002, created on 15th June 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) 16th December 2019 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064386060001, created on 6th September 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On 17th May 2018 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 17th June 2016. New Address: 45 Disraeli Street Leicester LE2 8LX. Previous address: 39 Blaby Road South Wigston Leicester LE18 4PA
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lift (leicester) LIMITEDcertificate issued on 08/04/16
filed on: 8th, April 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On 13th May 2013 secretary's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th November 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 7th, August 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On 7th August 2009 Appointment terminated director
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 7th August 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/2008 from 39 blaby rd south wigston leicester LE18 4PA
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd December 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 89 shares on 27th November 2007. Value of each share 1 £, total number of shares: 90.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 13th December 2007 New secretary appointed;new director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on 27th November 2007. Value of each share 1 £, total number of shares: 90.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 13th December 2007 New secretary appointed;new director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 28th November 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th November 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th November 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th November 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(9 pages)
|