UKBizDB.co.uk

GT (LEEDS) LIFT LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary29 August 2014Active
18, Galachlaw Shot, Edinburgh, Scotland, EH10 7JF

Director29 August 2014Active
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Director29 August 2014Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Secretary16 June 2004Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET

Corporate Secretary14 June 2004Active
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

Director17 March 2009Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director30 January 2012Active
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL

Director31 January 2014Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director21 November 2013Active
Katiesdyke, New Fargie, Glenfarg, PH2 9QT

Director16 June 2004Active
19 Midmar Gardens, Edinburgh, EH10 6DY

Director14 June 2004Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director30 January 2012Active
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR

Director16 June 2004Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director08 February 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Persons with significant control

Change to a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-02-08Officers

Change corporate secretary company with change date.

Download
2021-01-18Address

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

Download
2021-01-18Address

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

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type full.

Download
2014-10-07Change of name

Certificate change of name company.

Download
2014-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.