Advanced company searchLink opens in new window

LIFT GLOBAL VENTURES PLC

Company number 13392915

Filter by category

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)
11 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from Suite 1, 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 21 March 2023
08 Feb 2023 AA Full accounts made up to 30 June 2022
04 Jan 2023 AP01 Appointment of Mr Roy Kelly as a director on 28 December 2022
04 Jan 2023 AP01 Appointment of Mr Alexander John Barblett as a director on 28 December 2022
29 Dec 2022 TM01 Termination of appointment of Timothy William Daniel as a director on 28 December 2022
29 Dec 2022 TM01 Termination of appointment of Paul Terence Gazzard as a director on 28 December 2022
19 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval for the purpose of section 190 of the companies act 2006 directors authorised to take all steps ncessary 05/09/2022
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 957,100
20 Jul 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 June 2022
14 Jul 2022 TM02 Termination of appointment of Orana Corporate Llp as a secretary on 13 July 2022
14 Jul 2022 AD01 Registered office address changed from Central Working Victoria Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom to Suite 1, 15 Ingestre Place London W1F 0DU on 14 July 2022
14 Jul 2022 AP04 Appointment of Westend Corporate Llp as a secretary on 13 July 2022
27 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2022
  • GBP 915,433.34
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 915,433.34
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2022.
15 Feb 2022 PSC08 Notification of a person with significant control statement
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 340,000
20 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
17 Sep 2021 PSC07 Cessation of Share Talk Ltd as a person with significant control on 9 September 2021
23 Aug 2021 AP01 Appointment of Mr Paul Terence Gazzard as a director on 19 August 2021