Company number 05995339
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address LIFTERZ LIMITED, MILNER WAY, OSSETT, WEST YORKSHIRE, WF5 9JE
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-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Registration of charge 059953390007, created on 21 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LIFTERZ LIMITED are www.lifterz.co.uk, and www.lifterz.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Lifterz Limited is a Private Limited Company.
The company registration number is 05995339. Lifterz Limited has been working since 10 November 2006.
The present status of the company is Active. The registered address of Lifterz Limited is Lifterz Limited Milner Way Ossett West Yorkshire Wf5 9je. . BOWERS, Benjamin James is a Director of the company. BOWERS, Malcolm is a Director of the company. LEONI SCETI, Patrick William Elio is a Director of the company. WILSON, Quintin Mcvinnie is a Director of the company. Secretary BOWERS, Lynne Susan has been resigned. Secretary BROOKES, Elaine has been resigned. Secretary MARSDEN, Susan Elisabeth has been resigned. Director JAMES, Ben Stephen has been resigned. Director PARK LANE DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Director
PARK LANE DIRECTORS LIMITED
Resigned: 10 November 2006
Appointed Date: 10 November 2006
LIFTERZ LIMITED Events
05 Dec 2016
Confirmation statement made on 10 November 2016 with updates
27 Jun 2016
Registration of charge 059953390007, created on 21 June 2016
08 Apr 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Termination of appointment of Elaine Brookes as a secretary on 10 August 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
...
... and 61 more events
24 Nov 2006
Director resigned
24 Nov 2006
New secretary appointed
24 Nov 2006
New director appointed
24 Nov 2006
New director appointed
10 Nov 2006
Incorporation
21 June 2016
Charge code 0599 5339 0007
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 May 2013
Charge code 0599 5339 0006
Delivered: 13 June 2013
Status: Satisfied
on 19 March 2015
Persons entitled: Leoni Sceti Real Estate Investments Limited
Description: Notification of addition to or amendment of charge…
27 February 2012
Assignment and charge of sub-leasing agreements
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the right title and interest in sub leases made or to…
19 July 2011
Rent deposit deed
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited
Description: The account and the deposit balance, see image for full…
7 February 2011
Fixed & floating charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2008
All assets debenture
Delivered: 24 September 2008
Status: Satisfied
on 7 May 2011
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…