Advanced company searchLink opens in new window

LIFTING POWER HOLDINGS LIMITED

Company number 10235760

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2022 DS01 Application to strike the company off the register
27 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
26 Aug 2021 PSC04 Change of details for Mr James Albert Blamire as a person with significant control on 26 August 2021
25 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
19 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
30 Mar 2020 AD01 Registered office address changed from 49 Crownfields Weavering Maidstone Kent ME14 5th England to 11 Hockers Lane Detling Maidstone ME14 3JL on 30 March 2020
24 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
20 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
20 Jun 2019 CH01 Director's details changed for Mr Jason Christopher Wardle on 16 June 2016
18 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
14 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 100
21 Jun 2016 AP01 Appointment of Mr Jason Christopher Wardle as a director on 16 June 2016
21 Jun 2016 AD01 Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 49 Crownfields Weavering Maidstone Kent ME14 5th on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr James Blamire as a director on 16 June 2016
21 Jun 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 January 2017
17 Jun 2016 TM01 Termination of appointment of Barbara Kahan as a director on 16 June 2016
16 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-16
  • GBP 1