UKBizDB.co.uk

BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradford & Airedale (lift) Investments Limited. The company was founded 13 years ago and was given the registration number 07371926. The firm's registered office is in LEEDS. You can find them at Office 4.10, 1, Aire Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED
Company Number:07371926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary03 January 2024Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director15 October 2021Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director01 April 2021Active
120, Aldersgate Street, London, England, EC1A 4JQ

Secretary30 November 2018Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary09 December 2019Active
Kent House 14-17, Market Place, London, W1W 8AJ

Secretary01 May 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary10 September 2010Active
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary06 October 2011Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Corporate Secretary04 January 2011Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director20 July 2012Active
8, Old Jewry, London, England, EC2R 8DN

Director09 March 2012Active
Chancery Exchange 10, Furnival Street, London, EC4A 1AB

Director19 November 2010Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 November 2010Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director09 March 2012Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director10 September 2010Active
91-93, Charterhouse Street, London, Uk, EC1M 6HR

Director18 February 2011Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director09 March 2012Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director08 August 2018Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD

Director01 September 2019Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 November 2010Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director19 November 2010Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director09 November 2010Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 November 2010Active
Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR

Director01 April 2021Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director28 March 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director10 September 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director10 September 2010Active

People with Significant Control

Equitix Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kent House, 14-17 Market Place, London, England, W1W 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person secretary company with name date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person secretary company with change date.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Appoint person secretary company with name date.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.