This company is commonly known as Shortlift Limited. The company was founded 28 years ago and was given the registration number 03094398. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SHORTLIFT LIMITED |
---|---|---|
Company Number | : | 03094398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH | Director | 10 February 2022 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 28 May 2010 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
Leconfield House, Curzon Street, London, N6 4AE | Secretary | 23 August 1995 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 02 September 1999 | Active |
16 Claverley Grove, Finchley, London, N3 2DH | Secretary | 05 March 1997 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
16 Eleven Acre Rise, Loughton, IG10 1AN | Secretary | 01 February 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 23 August 1995 | Active |
10 Litchfield Way, London, NW11 6NJ | Secretary | 13 October 1997 | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
37 Upper Grosvenor Street, London, W1X 9PE | Director | 07 September 1995 | Active |
12 The Park, St Albans, AL1 4RY | Director | 06 July 1998 | Active |
14 Kingston Hill Place, Kingston Upon Thames, KT2 7QY | Director | 23 August 1995 | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 27 August 1998 | Active |
16 Claverley Grove, Finchley, London, N3 2DH | Director | 02 September 1996 | Active |
3 Lees Place, Mayfair, London, W1K 6LH | Director | 23 August 1995 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 23 August 1995 | Active |
West End & City Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-05-06 | Officers | Appoint person secretary company with name date. | Download |
2016-05-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.