AMBRITE LIFT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMBRITE LIFT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09470764

Incorporation date

04/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2015)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon21/10/2019
Director's details changed for Mr Hugh Luke Blaney on 2019-07-24
dot icon18/10/2019
Director's details changed for Mr Alexander John Finch on 2016-03-01
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon04/03/2019
Change of details for Jasperity Limited as a person with significant control on 2018-12-21
dot icon04/03/2019
Notification of Jasperity Limited as a person with significant control on 2018-12-21
dot icon04/03/2019
Cessation of Orangetone Limited as a person with significant control on 2019-01-15
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon07/03/2018
Change of details for Hugh Luke Blaney as a person with significant control on 2018-02-06
dot icon07/03/2018
Change of details for Orangetone Limited as a person with significant control on 2017-07-31
dot icon08/02/2018
Director's details changed for Mr Hugh Luke Blaney on 2018-02-06
dot icon27/10/2017
Notification of Hugh Luke Blaney as a person with significant control on 2016-04-06
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Director's details changed for Mr Giles James Frost on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Alexander John Finch on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Michael John Gregory on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Hugh Luke Blaney on 2017-07-31
dot icon31/07/2017
Registered office address changed from First Floor 2 London Bridge London SE1 9RA United Kingdom to 3 More London Riverside London SE1 2AQ on 2017-07-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon23/09/2016
Director's details changed for Mr Michael John Gregory on 2016-01-31
dot icon27/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon25/08/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon25/06/2015
Certificate of change of name
dot icon25/06/2015
Change of name notice
dot icon25/06/2015
Sub-division of shares on 2015-06-15
dot icon25/06/2015
Memorandum and Articles of Association
dot icon25/06/2015
Resolutions
dot icon25/06/2015
Resolutions
dot icon25/06/2015
Particulars of variation of rights attached to shares
dot icon25/06/2015
Change of share class name or designation
dot icon25/06/2015
Change of share class name or designation
dot icon25/06/2015
Sub-division of shares on 2015-05-22
dot icon25/06/2015
Resolutions
dot icon07/06/2015
Appointment of Michael John Gregory as a director on 2015-05-21
dot icon07/06/2015
Appointment of Alexander John Finch as a director on 2015-05-21
dot icon07/06/2015
Appointment of Mr Hugh Luke Blaney as a director on 2015-05-21
dot icon04/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Michael John
Director
21/05/2015 - Present
224
Finch, Alexander John
Director
21/05/2015 - Present
42
Frost, Giles James
Director
04/03/2015 - Present
216
Blaney, Hugh Luke
Director
21/05/2015 - Present
111

Persons with Significant Control

1
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 AMBRITE LIFT HOLDINGS LIMITED

AMBRITE LIFT HOLDINGS LIMITED is an(a) Active company incorporated on 04/03/2015 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 4 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 AMBRITE LIFT HOLDINGS LIMITED?

toggle

AMBRITE LIFT HOLDINGS LIMITED is currently Active. It was registered on 04/03/2015 .

Where is AMBRITE LIFT HOLDINGS LIMITED located?

toggle

AMBRITE LIFT HOLDINGS LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does AMBRITE LIFT HOLDINGS LIMITED do?

toggle

AMBRITE LIFT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMBRITE LIFT HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with no updates.