ABBEY LIFTCARE LIMITED

Register to unlock more data on OkredoRegister

ABBEY LIFTCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928817

Incorporation date

13/05/1994

Size

Dormant

Contacts

Registered address

Registered address

Regus House Victory Way, Crossways Business Park, Dartford, Kent DA2 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1994)
dot icon13/04/2026
Director's details changed for Mr Maxime Yao on 2026-04-13
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/07/2025
Notification of W20S Directors Limited as a person with significant control on 2025-05-30
dot icon05/06/2025
Memorandum and Articles of Association
dot icon05/06/2025
Resolutions
dot icon02/06/2025
Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2025-05-30
dot icon02/06/2025
Termination of appointment of Rajpal Singh as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Robert William Sadler as a director on 2025-05-30
dot icon02/06/2025
Appointment of Cossey Cosec Services Limited as a secretary on 2025-05-30
dot icon02/06/2025
Appointment of W20S Directors Limited as a director on 2025-05-30
dot icon02/06/2025
Notification of Line Investco Limited as a person with significant control on 2025-05-30
dot icon02/06/2025
Cessation of The Express Lift Company Limited as a person with significant control on 2025-05-30
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-25
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Solvency Statement dated 26/11/24
dot icon26/11/2024
Statement by Directors
dot icon26/11/2024
Statement of capital on 2024-11-26
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon19/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon29/10/2024
Appointment of Mr Rajpal Singh as a director on 2024-10-25
dot icon21/08/2024
Full accounts made up to 2023-06-30
dot icon26/07/2024
Termination of appointment of Paul Tucknott as a director on 2024-07-26
dot icon29/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-06-30
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon16/04/2024
Termination of appointment of Andrew Steven Bierer as a director on 2024-04-10
dot icon25/10/2023
Director's details changed for Mr Maxime Yao on 2023-10-20
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Solvency Statement dated 26/06/23
dot icon28/06/2023
Statement by Directors
dot icon28/06/2023
Statement of capital on 2023-06-28
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon24/05/2023
Full accounts made up to 2022-08-31
dot icon23/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon02/02/2023
Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD on 2023-02-02
dot icon01/02/2023
Appointment of Mr Robert William Sadler as a director on 2023-01-19
dot icon30/01/2023
Appointment of Mr Paul Tucknott as a director on 2023-01-19
dot icon30/09/2022
Termination of appointment of Michael Fallis-Taylor as a director on 2022-09-30
dot icon05/09/2022
Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2022-09-05
dot icon18/07/2022
Termination of appointment of Mark Richard Harding as a director on 2022-07-14
dot icon19/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon17/05/2022
Full accounts made up to 2021-08-31
dot icon31/03/2022
Termination of appointment of Robert William Sadler as a director on 2021-05-25
dot icon29/07/2021
Full accounts made up to 2020-08-31
dot icon15/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon08/06/2020
Confirmation statement made on 2020-05-13 with updates
dot icon24/03/2020
Appointment of Mr Michael Fallis-Taylor as a director on 2020-02-10
dot icon23/03/2020
Appointment of Mr Andrew Steven Bierer as a director on 2020-02-10
dot icon23/03/2020
Termination of appointment of Rene Bisson as a director on 2020-02-10
dot icon23/03/2020
Registered office address changed from 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 2020-03-23
dot icon14/02/2020
Notification of The Express Lift Company Limited as a person with significant control on 2017-05-13
dot icon14/02/2020
Withdrawal of a person with significant control statement on 2020-02-14
dot icon19/06/2019
Director's details changed for Mr Robert William Sadler on 2019-05-07
dot icon16/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon13/05/2019
Full accounts made up to 2018-08-31
dot icon07/05/2019
Termination of appointment of Sarah Jane Dixon as a director on 2019-05-03
dot icon14/01/2019
Director's details changed for Rene Bisson on 2019-01-14
dot icon14/01/2019
Appointment of Rene Bisson as a director on 2018-11-28
dot icon15/10/2018
Appointment of Maxime Yao as a director on 2018-09-01
dot icon15/10/2018
Termination of appointment of Alberto Hernandez Garcia as a director on 2018-04-14
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon10/05/2018
Full accounts made up to 2017-08-31
dot icon29/03/2018
Appointment of Edwin Coe Secretaries Limited as a secretary on 2018-03-28
dot icon29/03/2018
Termination of appointment of Adrian Carroll as a secretary on 2018-03-09
dot icon29/03/2018
Termination of appointment of Adrian Carroll as a secretary on 2018-03-09
dot icon04/01/2018
Appointment of Mr Mark Richard Harding as a director on 2018-01-04
dot icon20/09/2017
Appointment of Adrian Carroll as a secretary on 2017-09-20
dot icon20/09/2017
Termination of appointment of Laura Jayne Wilcock as a secretary on 2017-09-20
dot icon21/08/2017
Termination of appointment of Ian David Hickson as a director on 2017-06-30
dot icon15/08/2017
Termination of appointment of Michael Charles Sinclair as a director on 2017-06-30
dot icon11/07/2017
Full accounts made up to 2016-08-31
dot icon04/07/2017
Registered office address changed from 121 Brooker Road Waltham Abbey Essex CN9 1JH England to 121 Brooker Road Waltham Abbey Essex EN9 1JH on 2017-07-04
dot icon16/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon03/05/2017
Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF to 121 Brooker Road Waltham Abbey Essex CN9 1JH on 2017-05-03
dot icon26/10/2016
Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 2016-09-23
dot icon06/06/2016
Resolutions
dot icon31/05/2016
Appointment of Michael Charles Sinclair as a director on 2016-05-25
dot icon27/05/2016
Appointment of Laura Jayne Wilcock as a secretary on 2016-05-25
dot icon27/05/2016
Appointment of Caroline Emma Clarke Kirk as a secretary on 2016-05-25
dot icon27/05/2016
Appointment of Mr Robert William Sadler as a director on 2016-05-25
dot icon27/05/2016
Appointment of Sarah Jane Dixon as a director on 2016-05-25
dot icon27/05/2016
Appointment of Alberto Hernandez Garcia as a director on 2016-05-25
dot icon27/05/2016
Termination of appointment of Peter Andrew Gregory as a secretary on 2016-05-25
dot icon18/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/01/2014
Satisfaction of charge 1 in full
dot icon22/01/2014
Satisfaction of charge 2 in full
dot icon03/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YE on 2011-09-09
dot icon02/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/05/2009
Return made up to 13/05/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/05/2008
Return made up to 13/05/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/05/2007
Return made up to 13/05/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/01/2007
Particulars of mortgage/charge
dot icon14/06/2006
Return made up to 13/05/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/07/2005
Return made up to 13/05/05; full list of members
dot icon01/07/2005
Accounts for a small company made up to 2004-08-31
dot icon28/06/2004
Return made up to 13/05/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-08-31
dot icon13/05/2003
Return made up to 13/05/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-08-31
dot icon14/05/2002
Return made up to 13/05/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-08-31
dot icon10/01/2002
Registered office changed on 10/01/02 from: 19 market place olney buckinghamshire MK46 4BA
dot icon11/07/2001
Accounts for a small company made up to 2000-08-31
dot icon14/05/2001
Return made up to 13/05/01; full list of members
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon01/09/2000
Certificate of change of name
dot icon26/07/2000
New director appointed
dot icon18/07/2000
Registered office changed on 18/07/00 from: euro house 1394 high road london N20 9YZ
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Director resigned
dot icon03/07/2000
Miscellaneous
dot icon03/07/2000
Auditor's resignation
dot icon23/05/2000
Return made up to 13/05/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-08-31
dot icon04/11/1999
Accounts for a small company made up to 1998-08-31
dot icon19/05/1999
Return made up to 13/05/99; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-08-31
dot icon09/06/1998
Return made up to 13/05/98; full list of members
dot icon09/07/1997
Return made up to 13/05/97; full list of members
dot icon07/05/1997
Particulars of mortgage/charge
dot icon23/12/1996
Accounts for a small company made up to 1996-08-31
dot icon25/11/1996
Certificate of change of name
dot icon20/05/1996
Return made up to 13/05/96; change of members
dot icon18/03/1996
Full accounts made up to 1995-08-31
dot icon10/07/1995
Ad 01/05/95--------- £ si 900@1
dot icon06/06/1995
Return made up to 13/05/95; full list of members
dot icon19/01/1995
Accounting reference date notified as 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Ad 27/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/1994
Memorandum and Articles of Association
dot icon03/11/1994
Resolutions
dot icon15/07/1994
Memorandum and Articles of Association
dot icon11/07/1994
Certificate of change of name
dot icon30/06/1994
Director resigned;new director appointed
dot icon30/06/1994
Secretary resigned;new secretary appointed
dot icon30/06/1994
Director resigned;new director appointed
dot icon30/06/1994
Registered office changed on 30/06/94 from: 1 mitchell lane bristol BS1 6BU
dot icon13/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Mark Richard
Director
04/01/2018 - 14/07/2022
4
Sadler, Robert William
Director
19/01/2023 - 30/05/2025
52
Sadler, Robert William
Director
25/05/2016 - 25/05/2021
52
Yao, Maxime
Director
01/09/2018 - Present
14
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
30/05/2025 - Present
305

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY LIFTCARE LIMITED

ABBEY LIFTCARE LIMITED is an(a) Active company incorporated on 13/05/1994 with the registered office located at Regus House Victory Way, Crossways Business Park, Dartford, Kent DA2 6QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY LIFTCARE LIMITED?

toggle

ABBEY LIFTCARE LIMITED is currently Active. It was registered on 13/05/1994 .

Where is ABBEY LIFTCARE LIMITED located?

toggle

ABBEY LIFTCARE LIMITED is registered at Regus House Victory Way, Crossways Business Park, Dartford, Kent DA2 6QD.

What does ABBEY LIFTCARE LIMITED do?

toggle

ABBEY LIFTCARE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY LIFTCARE LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Maxime Yao on 2026-04-13.