ANGLOLIFT LIMITED

Register to unlock more data on OkredoRegister

ANGLOLIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04680175

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 2, 1st Floor 7 Blighs Walk, Sevenoaks TN13 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon12/10/2018
Notification of David John Bull as a person with significant control on 2018-10-10
dot icon12/10/2018
Cessation of Michael Ilan Management and Investments Ltd as a person with significant control on 2018-10-10
dot icon12/10/2018
Termination of appointment of Yossi Bercovich as a director on 2018-10-10
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Registered office address changed from 1st Floor, Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 2018-08-30
dot icon05/06/2018
Satisfaction of charge 046801750001 in full
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon08/02/2018
Appointment of Mr Yossi Bercovich as a director on 2018-02-04
dot icon08/02/2018
Termination of appointment of Michael Ilan as a director on 2018-02-04
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon14/10/2016
Resolutions
dot icon14/10/2016
Statement of company's objects
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon01/03/2016
Director's details changed for Michael Ilan on 2016-02-27
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/05/2015
Director's details changed for David John Bull on 2015-02-26
dot icon06/05/2015
Termination of appointment of Brindley Goldstein Limited as a secretary on 2015-02-26
dot icon06/05/2015
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to 1St Floor, Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 2015-05-06
dot icon26/11/2014
Registration of charge 046801750001, created on 2014-11-21
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon17/04/2013
Director's details changed for David John Bull on 2013-02-27
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/04/2010
Director's details changed for Michael Ilan on 2010-02-27
dot icon06/04/2010
Director's details changed for David John Bull on 2010-02-27
dot icon06/04/2010
Secretary's details changed for Brindley Goldstein Limited on 2010-02-27
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 27/02/09; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 27/02/08; full list of members
dot icon25/09/2007
Director resigned
dot icon31/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 27/02/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 27/02/06; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 27/02/05; full list of members
dot icon06/04/2005
New director appointed
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 27/02/04; full list of members
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon15/05/2003
Ad 06/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon15/05/2003
Nc inc already adjusted 06/05/03
dot icon15/05/2003
Resolutions
dot icon24/04/2003
New secretary appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon24/04/2003
Registered office changed on 24/04/03 from: 103 high street waltham cross herts EN8 7AN
dot icon17/04/2003
Certificate of change of name
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
Director resigned
dot icon27/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+141.52 % *

* during past year

Cash in Bank

£6,335.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
649.17K
-
0.00
2.62K
-
2022
5
567.79K
-
0.00
6.34K
-
2022
5
567.79K
-
0.00
6.34K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

567.79K £Descended-12.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.34K £Ascended141.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
26/02/2003 - 02/03/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/02/2003 - 02/03/2003
36449
Ilan, Michael
Director
26/02/2003 - 03/02/2018
-
Greenfeld, Moshe
Director
11/10/2004 - 16/09/2007
-
Bercovich, Yossi
Director
03/02/2018 - 09/10/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGLOLIFT LIMITED

ANGLOLIFT LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at Room 2, 1st Floor 7 Blighs Walk, Sevenoaks TN13 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLOLIFT LIMITED?

toggle

ANGLOLIFT LIMITED is currently Active. It was registered on 27/02/2003 .

Where is ANGLOLIFT LIMITED located?

toggle

ANGLOLIFT LIMITED is registered at Room 2, 1st Floor 7 Blighs Walk, Sevenoaks TN13 1DB.

What does ANGLOLIFT LIMITED do?

toggle

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

How many employees does ANGLOLIFT LIMITED have?

toggle

ANGLOLIFT LIMITED had 5 employees in 2022.

What is the latest filing for ANGLOLIFT LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with no updates.