UKBizDB.co.uk

COMPREHENSIVE LIFT SERVICES LIMITED

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

This company is commonly known as Comprehensive Lift Services Limited. The company was founded 22 years ago and was given the registration number 04327160. The firm's registered office is in EPPING. You can find them at Unit C2 Uplands Business Centre, Upland Road, Epping, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPREHENSIVE LIFT SERVICES LIMITED
Company Number:04327160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit C2 Uplands Business Centre, Upland Road, Epping, Essex, CM16 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Mill Lane, London, United Kingdom, NW6 1JZ

Secretary01 September 2002Active
78, Mill Lane, London, United Kingdom, NW6 1JZ

Director19 January 2004Active
78, Mill Lane, London, United Kingdom, NW6 1JZ

Director01 September 2002Active
78, Mill Lane, London, United Kingdom, NW6 1JZ

Director22 November 2001Active
1 Takeleys Manor Cottages, Upland Road, Epping, CM16 6PB

Secretary22 November 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary22 November 2001Active
Stitches Farm Bungalow, Manea Road, Wimblington, March, PE15 0PE

Director01 September 2002Active
78, Mill Lane, London, England, NW6 1JZ

Director26 January 2016Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director22 November 2001Active

People with Significant Control

Mr Philip Paul Lambert
Notified on:12 September 2022
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:78, Mill Lane, London, United Kingdom, NW6 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Anthony O'Keeffe
Notified on:12 September 2022
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:78, Mill Lane, London, United Kingdom, NW6 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher John Lambert
Notified on:12 September 2022
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:78, Mill Lane, London, United Kingdom, NW6 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Anthony Smith
Notified on:14 December 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:78, Mill Lane, London, England, NW6 1JZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-05-19Address

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

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person secretary company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.