Total Documents | 134 |
---|
Total Pages | 553 |
---|
8 September 2023 | Registration of charge 040878030002, created on 8 September 2023 |
---|---|
29 August 2023 | Confirmation statement made on 29 August 2023 with updates |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 |
24 May 2023 | Registration of charge 040878030001, created on 22 May 2023 |
2 September 2022 | Confirmation statement made on 1 September 2022 with updates |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 |
16 September 2021 | Secretary's details changed for Mr Garry Albert Andreetti on 1 September 2021 |
15 September 2021 | Director's details changed for Mr Garry Albert Andreetti on 1 September 2021 |
15 September 2021 | Confirmation statement made on 1 September 2021 with no updates |
15 September 2021 | Change of details for Mr Garry Andreetti as a person with significant control on 1 September 2021 |
15 September 2021 | Change of details for Mr Joshua Harry Benjamin as a person with significant control on 1 September 2021 |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 |
12 October 2020 | Total exemption full accounts made up to 31 October 2019 |
1 September 2020 | Notification of Joshua Harry Benjamin as a person with significant control on 29 July 2020 |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates |
1 September 2020 | Cessation of Ian Weeks as a person with significant control on 29 July 2020 |
28 August 2020 | Director's details changed for Mr Garry Andreetti on 28 August 2020 |
28 August 2020 | Director's details changed for Mr Joshua Harry Benjamin on 19 June 2019 |
28 August 2020 | Director's details changed for Mr Stanley William Weeks on 28 August 2020 |
28 August 2020 | Secretary's details changed for Mr Garry Andreetti on 28 August 2020 |
26 August 2020 | Purchase of own shares. |
26 August 2020 | Cancellation of shares. Statement of capital on 15 July 2020
|
4 November 2019 | Confirmation statement made on 11 October 2019 with no updates |
19 June 2019 | Appointment of Mr Joshua Harry Benjamin as a director on 19 June 2019 |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 |
20 December 2018 | Confirmation statement made on 11 October 2018 with no updates |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates |
9 October 2017 | Termination of appointment of Ian James Weeks as a director on 4 October 2017 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
12 January 2016 | Compulsory strike-off action has been discontinued |
12 January 2016 | Statement of capital following an allotment of shares on 29 April 2015
|
12 January 2016 | Resolutions
|
12 January 2016 | Statement of company's objects |
12 January 2016 | Compulsory strike-off action has been discontinued |
12 January 2016 | Resolutions
|
12 January 2016 | Statement of capital following an allotment of shares on 29 April 2015
|
12 January 2016 | Particulars of variation of rights attached to shares |
12 January 2016 | Particulars of variation of rights attached to shares |
12 January 2016 | Statement of company's objects |
11 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | First Gazette notice for compulsory strike-off |
5 January 2016 | First Gazette notice for compulsory strike-off |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 |
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 October 2013 | Company name changed london lifting services LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed london lifting services LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Change of name notice |
3 October 2013 | Change of name notice |
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 |
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders |
7 January 2011 | Appointment of Mr Ian James Weeks as a director |
7 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
7 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
7 January 2011 | Appointment of Mr Ian James Weeks as a director |
7 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 |
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders |
13 November 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders |
13 November 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 |
12 November 2009 | Director's details changed for Mr Stanley William Weeks on 12 November 2009 |
12 November 2009 | Director's details changed for Mr Stanley William Weeks on 12 November 2009 |
12 November 2009 | Director's details changed for Mr Garry Andreetti on 12 November 2009 |
12 November 2009 | Director's details changed for Mr Garry Andreetti on 12 November 2009 |
9 December 2008 | Accounts for a dormant company made up to 31 October 2008 |
9 December 2008 | Accounts for a dormant company made up to 31 October 2008 |
24 October 2008 | Return made up to 11/10/08; full list of members |
24 October 2008 | Return made up to 11/10/08; full list of members |
12 November 2007 | Accounts for a dormant company made up to 31 October 2007 |
12 November 2007 | Accounts for a dormant company made up to 31 October 2007 |
16 October 2007 | Return made up to 11/10/07; full list of members |
16 October 2007 | Return made up to 11/10/07; full list of members |
20 November 2006 | Accounts for a dormant company made up to 31 October 2006 |
20 November 2006 | Accounts for a dormant company made up to 31 October 2006 |
17 October 2006 | Return made up to 11/10/06; full list of members |
17 October 2006 | Return made up to 11/10/06; full list of members |
24 April 2006 | Accounts for a dormant company made up to 31 October 2005 |
24 April 2006 | Accounts for a dormant company made up to 31 October 2005 |
24 February 2006 | Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB |
24 February 2006 | Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB |
12 October 2005 | Return made up to 11/10/05; full list of members |
12 October 2005 | Return made up to 11/10/05; full list of members |
30 November 2004 | Accounts for a dormant company made up to 31 October 2004 |
30 November 2004 | Return made up to 11/10/04; full list of members |
30 November 2004 | Return made up to 11/10/04; full list of members |
30 November 2004 | Accounts for a dormant company made up to 31 October 2004 |
19 November 2003 | Accounts for a dormant company made up to 31 October 2003 |
19 November 2003 | Accounts for a dormant company made up to 31 October 2003 |
9 October 2003 | Return made up to 11/10/03; full list of members |
9 October 2003 | Return made up to 11/10/03; full list of members |
5 November 2002 | Accounts for a dormant company made up to 31 October 2002 |
5 November 2002 | Accounts for a dormant company made up to 31 October 2002 |
15 October 2002 | Return made up to 11/10/02; full list of members |
15 October 2002 | Return made up to 11/10/02; full list of members |
27 June 2002 | Accounts for a dormant company made up to 31 October 2001 |
27 June 2002 | Accounts for a dormant company made up to 31 October 2001 |
22 October 2001 | Return made up to 11/10/01; full list of members |
22 October 2001 | Return made up to 11/10/01; full list of members |
17 October 2000 | New director appointed |
17 October 2000 | Director resigned |
17 October 2000 | New director appointed |
17 October 2000 | Secretary resigned |
17 October 2000 | Director resigned |
17 October 2000 | Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ |
17 October 2000 | Secretary resigned |
17 October 2000 | New secretary appointed;new director appointed |
17 October 2000 | New secretary appointed;new director appointed |
17 October 2000 | Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ |
11 October 2000 | Incorporation |
11 October 2000 | Incorporation |