LIFTE LIMITED
BRIGHTON TALPO LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1WN

Company number 02578029
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address 12A MARLBOROUGH PLACE, BRIGHTON, EAST SUSSEX, BN1 1WN
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LIFTE LIMITED are www.lifte.co.uk, and www.lifte.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Lifte Limited is a Private Limited Company. The company registration number is 02578029. Lifte Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of Lifte Limited is 12a Marlborough Place Brighton East Sussex Bn1 1wn. The company`s financial liabilities are £220.07k. It is £132.64k against last year. And the total assets are £277.96k, which is £134.71k against last year. HILL, Christine Rosamund Dawn is a Secretary of the company. HILL, Christine Rosamund Dawn is a Director of the company. HILL, Peter John is a Director of the company. Secretary KELLY, Barbara Ann has been resigned. Secretary SEELS, Graham has been resigned. Secretary WALKER, Robert John has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director GORRINGE, Anthony Errol has been resigned. Director MOORE, Mark David has been resigned. Director SEELS, Graham has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


lifte Key Finiance

LIABILITIES £220.07k
+151%
CASH n/a
TOTAL ASSETS £277.96k
+94%
All Financial Figures

Current Directors

Secretary
HILL, Christine Rosamund Dawn
Appointed Date: 01 February 2012

Director
HILL, Christine Rosamund Dawn
Appointed Date: 08 November 2000
78 years old

Director
HILL, Peter John
Appointed Date: 16 July 1998
82 years old

Resigned Directors

Secretary
KELLY, Barbara Ann
Resigned: 01 February 2012
Appointed Date: 01 February 1992

Secretary
SEELS, Graham
Resigned: 25 March 1991
Appointed Date: 25 March 1991

Secretary
WALKER, Robert John
Resigned: 01 February 1992
Appointed Date: 10 May 1991

Nominee Secretary
SEMKEN LIMITED
Resigned: 25 March 1991
Appointed Date: 30 January 1991

Director
GORRINGE, Anthony Errol
Resigned: 16 July 1998
Appointed Date: 25 March 1991
85 years old

Director
MOORE, Mark David
Resigned: 21 July 1992
68 years old

Director
SEELS, Graham
Resigned: 25 March 1991
Appointed Date: 25 March 1991
81 years old

Nominee Director
LUFMER LIMITED
Resigned: 25 August 1991
Appointed Date: 30 January 1991

Persons With Significant Control

Mr Peter John Hill
Notified on: 31 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Rosamund Dawn Hill
Notified on: 31 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFTE LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 December 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
09 May 1991
Secretary resigned;new secretary appointed;new director appointed

09 May 1991
Registered office changed on 09/05/91 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ

09 May 1991
Accounting reference date notified as 31/12

09 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1991
Incorporation

LIFTE LIMITED Charges

30 October 2000
Mortgage
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a north side of albert drive burgess hill…