ABBEY LIFTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01667840

Incorporation date

28/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

127 A & B Old Street, Clevedon, Bristol, Somerset BS21 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1982)
dot icon16/01/2026
Termination of appointment of Trevor Edward Gaskin as a director on 2025-12-30
dot icon16/01/2026
Termination of appointment of Ryan Michael Smith as a director on 2025-12-30
dot icon21/11/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon16/10/2025
Change of details for Elserv Limited as a person with significant control on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon30/09/2025
Appointment of Mr Jonathan Taylor as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Kerry Sheehan as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Marcus George Gleave as a director on 2025-09-30
dot icon09/07/2025
Appointment of Mr Charles Richard Lowe as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Philip Edwin Greenwood as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Marcus George Gleave as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Lindsay Eric Harvey as a director on 2025-06-30
dot icon27/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/10/2023
Termination of appointment of Janice Lynden Lomax as a director on 2023-10-10
dot icon12/10/2023
Termination of appointment of Gregory Paul Lomax as a director on 2023-10-10
dot icon12/10/2023
Termination of appointment of Colin Morgan as a director on 2023-10-10
dot icon12/10/2023
Termination of appointment of Susan Margaret Morgan as a director on 2023-10-10
dot icon12/10/2023
Appointment of Mr Trevor Edward Gaskin as a director on 2023-10-10
dot icon12/10/2023
Appointment of Mr Ryan Michael Smith as a director on 2023-10-10
dot icon12/10/2023
Cessation of Janice Lynden Lomax as a person with significant control on 2023-10-10
dot icon12/10/2023
Notification of Elserv Limited as a person with significant control on 2023-10-10
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/01/2023
Director's details changed for Mrs Janice Lynden Lomax on 2023-01-18
dot icon18/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon21/01/2020
Change of share class name or designation
dot icon21/01/2020
Resolutions
dot icon10/12/2019
Cancellation of shares. Statement of capital on 2016-02-29
dot icon10/12/2019
Purchase of own shares.
dot icon19/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/01/2019
Appointment of Mr Gregory Paul Lomax as a director on 2019-01-09
dot icon09/01/2019
Appointment of Mrs Janice Lynden Lomax as a director on 2019-01-09
dot icon09/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon09/01/2019
Change of details for Mrs Janice Lynden Taylor as a person with significant control on 2018-09-18
dot icon26/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/06/2018
Termination of appointment of Gregory Paul Lomax as a director on 2018-05-31
dot icon05/06/2018
Termination of appointment of Janice Lynden Taylor as a director on 2018-05-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/05/2016
Termination of appointment of Peter Leslie Taylor as a secretary on 2016-02-29
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/06/2015
Appointment of Susan Margaret Morgan as a director on 2015-06-05
dot icon17/06/2015
Appointment of Gregory Paul Lomax as a director on 2015-06-05
dot icon05/06/2015
Satisfaction of charge 1 in full
dot icon08/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/12/2010
Appointment of Peter Leslie Taylor as a secretary
dot icon23/12/2010
Appointment of Colin Morgan as a director
dot icon23/12/2010
Appointment of Janice Lynden Taylor as a director
dot icon16/12/2010
Termination of appointment of Janice Taylor as a secretary
dot icon16/12/2010
Termination of appointment of Peter Taylor as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon01/02/2010
Director's details changed for Peter Leslie Taylor on 2009-12-21
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/03/2009
Appointment terminated director janice taylor
dot icon26/02/2009
Return made up to 21/12/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/01/2008
Return made up to 21/12/07; full list of members
dot icon18/01/2008
Director's particulars changed
dot icon19/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/01/2007
Return made up to 21/12/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/01/2006
Return made up to 21/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/10/2005
Director resigned
dot icon29/12/2004
Accounts for a small company made up to 2004-02-29
dot icon29/12/2004
Return made up to 21/12/04; full list of members
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon31/12/2003
Accounts for a small company made up to 2003-02-28
dot icon19/02/2003
Return made up to 31/12/02; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon09/11/2001
Memorandum and Articles of Association
dot icon09/11/2001
Resolutions
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon10/12/2000
New director appointed
dot icon24/12/1999
Return made up to 31/12/99; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon08/03/1999
Return made up to 31/12/98; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon01/04/1998
Accounts for a small company made up to 1997-02-28
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-02-29
dot icon28/02/1997
Return made up to 31/12/96; no change of members
dot icon17/04/1996
Return made up to 31/12/95; full list of members
dot icon08/12/1995
Accounts for a small company made up to 1995-02-28
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-02-28
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-02-28
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1991-11-30
dot icon02/10/1992
Accounting reference date extended from 30/11 to 28/02
dot icon11/03/1992
Accounts for a small company made up to 1990-11-30
dot icon16/02/1992
Return made up to 31/12/91; no change of members
dot icon01/05/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Return made up to 31/12/89; full list of members
dot icon22/01/1991
Registered office changed on 22/01/91 from: birchwood kingston seymour avon BS21 6UY
dot icon26/09/1990
Accounts made up to 1989-11-30
dot icon10/07/1990
Director resigned
dot icon27/06/1990
Particulars of mortgage/charge
dot icon13/11/1989
Accounts made up to 1988-11-30
dot icon27/04/1989
Accounts made up to 1987-11-30
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon03/11/1987
Accounts made up to 1986-11-30
dot icon03/11/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Accounts made up to 1985-11-30
dot icon13/06/1986
Return made up to 31/12/85; full list of members
dot icon28/09/1982
Miscellaneous
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.07K
-
0.00
41.75K
-
2023
9
4.21K
-
0.00
97.71K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Charles Richard
Director
30/06/2025 - Present
57
Sheehan, Kerry
Director
30/09/2025 - Present
12
Mrs Janice Lynden Lomax
Director
09/01/2019 - 10/10/2023
-
Harvey, Lindsay Eric
Director
30/06/2025 - Present
62
Holbrook, Andre James
Director
30/11/2000 - 29/09/2005
2

Persons with Significant Control

3
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 LIFTS LIMITED

ABBEY LIFTS LIMITED is an(a) Active company incorporated on 28/09/1982 with the registered office located at 127 A & B Old Street, Clevedon, Bristol, Somerset BS21 6BW. There are currently 5 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 LIFTS LIMITED?

toggle

ABBEY LIFTS LIMITED is currently Active. It was registered on 28/09/1982 .

Where is ABBEY LIFTS LIMITED located?

toggle

ABBEY LIFTS LIMITED is registered at 127 A & B Old Street, Clevedon, Bristol, Somerset BS21 6BW.

What does ABBEY LIFTS LIMITED do?

toggle

ABBEY LIFTS 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 LIFTS LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Trevor Edward Gaskin as a director on 2025-12-30.