UKBizDB.co.uk

SHORTLIFT LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director10 February 2022Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
Leconfield House, Curzon Street, London, N6 4AE

Secretary23 August 1995Active
11 The Avenue, Radlett, WD7 7DG

Secretary02 September 1999Active
16 Claverley Grove, Finchley, London, N3 2DH

Secretary05 March 1997Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
16 Eleven Acre Rise, Loughton, IG10 1AN

Secretary01 February 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 August 1995Active
10 Litchfield Way, London, NW11 6NJ

Secretary13 October 1997Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
37 Upper Grosvenor Street, London, W1X 9PE

Director07 September 1995Active
12 The Park, St Albans, AL1 4RY

Director06 July 1998Active
14 Kingston Hill Place, Kingston Upon Thames, KT2 7QY

Director23 August 1995Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director27 August 1998Active
16 Claverley Grove, Finchley, London, N3 2DH

Director02 September 1996Active
3 Lees Place, Mayfair, London, W1K 6LH

Director23 August 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-06Officers

Appoint person secretary company with name date.

Download
2016-05-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.