This company is commonly known as Gt (leeds) Lift Limited. The company was founded 19 years ago and was given the registration number 05152645. The firm's registered office is in UXBRIDGE. You can find them at Cowley Business Park, Cowley, Uxbridge, Middlesex. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GT (LEEDS) LIFT LIMITED |
---|---|---|
Company Number | : | 05152645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Corporate Secretary | 29 August 2014 | Active |
18, Galachlaw Shot, Edinburgh, Scotland, EH10 7JF | Director | 29 August 2014 | Active |
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 29 August 2014 | Active |
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Secretary | 16 June 2004 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET | Corporate Secretary | 14 June 2004 | Active |
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH | Director | 17 March 2009 | Active |
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Director | 30 January 2012 | Active |
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL | Director | 31 January 2014 | Active |
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Director | 21 November 2013 | Active |
Katiesdyke, New Fargie, Glenfarg, PH2 9QT | Director | 16 June 2004 | Active |
19 Midmar Gardens, Edinburgh, EH10 6DY | Director | 14 June 2004 | Active |
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Director | 30 January 2012 | Active |
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR | Director | 16 June 2004 | Active |
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Director | 08 February 2011 | Active |
Galliford Try Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Blake House, 3 Frayswater Place, Uxbridge, United Kingdom, UB8 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Officers | Change corporate secretary company with change date. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Accounts | Accounts with accounts type full. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type full. | Download |
2014-10-07 | Change of name | Certificate change of name company. | Download |
2014-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.