Company NameAdvanced Lifts Ltd
DirectorChristopher Anthony Barton
Company StatusActive
Company Number11727881
CategoryPrivate Limited Company
Incorporation Date14 December 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christopher Anthony Barton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(same day as company formation)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
Secretary NameMiss Emma Julie Stirling
StatusResigned
Appointed14 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Lee Crump
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(1 year, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
Director NameMr Christopher Booth
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG

Location

Registered Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

18 February 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 100
(3 pages)
16 February 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 100
(3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
15 January 2021Cessation of Christopher Booth as a person with significant control on 1 May 2020 (1 page)
8 June 2020Change of details for Mr Christopher Anthony Barton as a person with significant control on 1 May 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
4 June 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 10
(3 pages)
6 May 2020Change of details for Mr Christopher Anthony Barton as a person with significant control on 1 May 2020 (2 pages)
6 May 2020Appointment of Mr Christopher Booth as a director on 1 May 2020 (2 pages)
6 May 2020Notification of Christopher Booth as a person with significant control on 1 May 2020 (2 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 March 2020Change of details for Mr Christopher Anthony Barton as a person with significant control on 1 March 2020 (2 pages)
10 March 2020Cessation of Lee Crump as a person with significant control on 1 March 2020 (1 page)
10 March 2020Termination of appointment of Lee Crump as a director on 1 March 2020 (1 page)
28 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1
(3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
28 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1
(3 pages)
27 February 2020Change of details for Mr Christopher Anthony Barton as a person with significant control on 1 February 2020 (2 pages)
27 February 2020Notification of Lee Crump as a person with significant control on 1 February 2020 (2 pages)
27 February 2020Appointment of Mr Lee Crump as a director on 1 February 2020 (2 pages)
17 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
20 November 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Kirkdale Drive Royton Oldham OL2 5TG on 20 November 2019 (1 page)
11 July 2019Director's details changed for Mr Christopher Anthony Barton on 10 July 2019 (2 pages)
11 July 2019Change of details for Mr Christopher Anthony Barton as a person with significant control on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of Emma Julie Stirling as a secretary on 10 July 2019 (1 page)
14 December 2018Incorporation
Statement of capital on 2018-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)