Warning: file_put_contents(c/6629f38ec03cfbd451c19f0510b242d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Folkestone Leas Lift Company Cic, CT20 2RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FOLKESTONE LEAS LIFT COMPANY CIC

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

This company is commonly known as The Folkestone Leas Lift Company Cic. The company was founded 6 years ago and was given the registration number 11145968. The firm's registered office is in FOLKESTONE. You can find them at 43 Castle Hill Avenue, , Folkestone, Kent. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:THE FOLKESTONE LEAS LIFT COMPANY CIC
Company Number:11145968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:43 Castle Hill Avenue, Folkestone, Kent, CT20 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Sandgate Road, Folkestone, England, CT20 2BL

Director29 August 2019Active
43, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RB

Director11 January 2018Active
133, Sandgate Road, Folkestone, England, CT20 2BL

Director11 June 2020Active
Strand House, Pilgrims Way, Monks Horton, Ashford, United Kingdom, TN25 6DR

Director19 November 2018Active
19, Plain Road, Folkestone, United Kingdom, CT20 2QF

Director19 November 2018Active
Century House, Park Farm Road, Park Farm Industrial Estate, Folkestone, CT19 5DW

Director19 November 2018Active
133, Sandgate Road, Folkestone, England, CT20 2BL

Director22 April 2021Active
133, Sandgate Road, Folkestone, England, CT20 2BL

Director29 August 2019Active
133, Sandgate Road, Folkestone, England, CT20 2BL

Director22 May 2018Active
Strand House, Pilgrim's Way, Monks Horton, Ashford, United Kingdom, TN25 6DR

Secretary11 January 2018Active
43, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RB

Director11 January 2018Active
43, Castle Hill Avenue, Folkestone, CT20 2RB

Director18 October 2019Active
43, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RB

Director11 January 2018Active
43, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RB

Director11 January 2018Active
43, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RB

Director11 January 2018Active
43, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RB

Director11 January 2018Active
43, Castle Hill Avenue, Folkestone, CT20 2RB

Director11 January 2018Active
43, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RB

Director11 January 2018Active

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 (5 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
2022-01-04Resolution

Resolution.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Address

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

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Change account reference date company previous shortened.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-09-23Officers

Termination director company with name termination date.

Download
2018-08-24Officers

Termination secretary company with name termination date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.