LIFTLEASE LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7BW

Company number 04845504
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address 96 ELIZABETH JENNINGS WAY, OXFORD, ENGLAND, OX2 7BW
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 25 July 2016 with updates; Registered office address changed from Isis House Harcourt Hill Oxford OX2 9AS to 96 Elizabeth Jennings Way Oxford OX2 7BW on 4 May 2016. The most likely internet sites of LIFTLEASE LIMITED are www.liftlease.co.uk, and www.liftlease.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and three months. Liftlease Limited is a Private Limited Company. The company registration number is 04845504. Liftlease Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Liftlease Limited is 96 Elizabeth Jennings Way Oxford England Ox2 7bw. The company`s financial liabilities are £1178.88k. It is £20.53k against last year. The cash in hand is £128.54k. It is £-63.66k against last year. And the total assets are £1552.4k, which is £142.93k against last year. RICHARDS, Paul Abbott is a Director of the company. Secretary 1ST CERT FORMATIONS LIMITED has been resigned. Secretary RICHARDS, Jane has been resigned. Director RICHARDS, Jane has been resigned. Director REPORTACTION LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


liftlease Key Finiance

LIABILITIES £1178.88k
+1%
CASH £128.54k
-34%
TOTAL ASSETS £1552.4k
+10%
All Financial Figures

Current Directors

Director
RICHARDS, Paul Abbott
Appointed Date: 25 July 2003
66 years old

Resigned Directors

Secretary
1ST CERT FORMATIONS LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Secretary
RICHARDS, Jane
Resigned: 15 March 2016
Appointed Date: 25 July 2003

Director
RICHARDS, Jane
Resigned: 15 March 2016
Appointed Date: 31 July 2013
63 years old

Director
REPORTACTION LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Mr Paul Richards
Notified on: 25 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LIFTLEASE LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Aug 2016
Confirmation statement made on 25 July 2016 with updates
04 May 2016
Registered office address changed from Isis House Harcourt Hill Oxford OX2 9AS to 96 Elizabeth Jennings Way Oxford OX2 7BW on 4 May 2016
04 May 2016
Termination of appointment of Jane Richards as a secretary on 15 March 2016
04 May 2016
Termination of appointment of Jane Richards as a director on 15 March 2016
...
... and 29 more events
04 Aug 2003
New secretary appointed
01 Aug 2003
Registered office changed on 01/08/03 from: international house 15 bredbury business park stockport SK6 2SN
01 Aug 2003
Director resigned
01 Aug 2003
Secretary resigned
25 Jul 2003
Incorporation