BRAHM LIFT LIMITED

Register to unlock more data on OkredoRegister

BRAHM LIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06001986

Incorporation date

17/11/2006

Size

Group

Contacts

Registered address

Registered address

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire PR5 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon16/09/2025
Termination of appointment of Damian Cross as a director on 2025-09-15
dot icon10/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/12/2024
Termination of appointment of Isaac Akintayo as a director on 2024-12-09
dot icon18/12/2024
Appointment of Mrs Jeanette Leach as a director on 2024-12-09
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon13/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/07/2024
Termination of appointment of Andy Muir as a director on 2024-07-12
dot icon18/07/2024
Appointment of Mr Isaac Akintayo as a director on 2024-07-12
dot icon10/05/2024
Appointment of Mr Damian Cross as a director on 2024-03-21
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/08/2023
Termination of appointment of Annette Walker as a director on 2023-08-11
dot icon10/05/2023
Termination of appointment of Wayne Michael Ashton as a director on 2023-05-01
dot icon10/05/2023
Appointment of Mrs Rebecca Tamara Massey as a director on 2023-05-01
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon09/11/2021
Appointment of Mr Andy Muir as a director on 2021-10-28
dot icon09/11/2021
Termination of appointment of Mark William Grinonneau as a director on 2021-10-28
dot icon20/10/2021
Appointment of Ms Lesley Alison Mcgregor as a director on 2021-10-14
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Emma Louise Ingham as a director on 2021-09-07
dot icon31/03/2021
Appointment of Ms Emma Louise Ingham as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Christine Desiree Winstanley as a director on 2021-03-31
dot icon26/01/2021
Appointment of Mr Mark William Grinonneau as a director on 2020-12-07
dot icon26/01/2021
Termination of appointment of Neil Geoffrey Ward as a director on 2020-12-07
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon26/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/03/2019
Appointment of Mr Wayne Michael Ashton as a director on 2019-03-18
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/11/2018
Termination of appointment of Deborah Jane Rawlinson as a secretary on 2018-11-14
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Ian John Mello as a director on 2018-04-05
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon31/10/2017
Change of details for Community Health Partnerships Limited as a person with significant control on 2016-04-06
dot icon30/10/2017
Change of details for Community Health Partnerships Limited as a person with significant control on 2016-04-06
dot icon30/10/2017
Notification of Eric Wright Group Limited as a person with significant control on 2016-04-06
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Sarah Joelle Lowe as a secretary on 2016-06-22
dot icon29/06/2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 2016-06-22
dot icon05/04/2016
Termination of appointment of Graham Michael Spence as a director on 2016-04-01
dot icon05/04/2016
Appointment of Mr Neil Geoffrey Ward as a director on 2016-04-01
dot icon30/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon19/10/2015
Amended group of companies' accounts made up to 2014-12-31
dot icon08/10/2015
Termination of appointment of Mark Day as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Neil Keith Grice as a director on 2015-10-01
dot icon08/10/2015
Appointment of Mr Graham Michael Spence as a director on 2015-10-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Termination of appointment of Richard Turpin as a director on 2015-05-31
dot icon16/06/2015
Termination of appointment of Neil Geoffrey Ward as a director on 2015-05-31
dot icon26/05/2015
Appointment of Mr Ian John Mello as a director on 2015-04-28
dot icon26/05/2015
Appointment of Ms Christine Winstanley as a director on 2015-04-28
dot icon24/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon31/10/2013
Appointment of Mr Neil Keith Grice as a director on 2013-10-02
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/01/2012
Appointment of Mrs Annette Walker as a director on 2011-12-01
dot icon19/12/2011
Termination of appointment of Timothy Huw Christopher Evans as a director on 2011-12-16
dot icon23/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Appointment of Mr Mark Day as a director
dot icon26/01/2011
Termination of appointment of Thomas Evans as a director
dot icon24/01/2011
Registered office address changed from Unit 3 the Studios Chorley Old Road Bolton BL1 4JU on 2011-01-24
dot icon14/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon16/09/2010
Appointment of Mrs Sarah Joelle Lowe as a secretary
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Appointment of Mr Thomas John Evans as a director
dot icon07/02/2010
Termination of appointment of Eric Hemming as a director
dot icon09/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Jeremy Peter Hartley on 2010-01-08
dot icon08/01/2010
Director's details changed for Eric Rodney Hemming on 2010-01-08
dot icon08/01/2010
Director's details changed for Richard Turpin on 2010-01-08
dot icon08/01/2010
Director's details changed for Timothy Huw Christopher Evans on 2010-01-08
dot icon16/12/2009
Appointment of Mr Neil Geoffrey Ward as a director
dot icon07/12/2009
Termination of appointment of Janette Miller as a secretary
dot icon07/12/2009
Termination of appointment of Michael Collier as a director
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 17/11/08; full list of members
dot icon10/10/2008
Appointment terminated director paul adam
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Director appointed eric hemming
dot icon03/01/2008
Director resigned
dot icon14/12/2007
Return made up to 17/11/07; full list of members
dot icon02/08/2007
Nc inc already adjusted 09/05/07
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon26/06/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon14/06/2007
Ad 09/05/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon19/05/2007
Particulars of mortgage/charge
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon22/01/2007
Registered office changed on 22/01/07 from: 1 park row leeds LS1 5AB
dot icon19/01/2007
Certificate of change of name
dot icon17/11/2006
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
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Lesley Alison
Director
14/10/2021 - Present
34
Akintayo, Isaac
Director
12/07/2024 - 09/12/2024
65
Leach, Jeanette
Director
09/12/2024 - Present
59
Grinonneau, Mark William
Director
07/12/2020 - 28/10/2021
304
Muir, Andy
Director
28/10/2021 - 12/07/2024
71

Persons with Significant Control

0

No PSC data available.

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 BRAHM LIFT LIMITED

BRAHM LIFT LIMITED is an(a) Active company incorporated on 17/11/2006 with the registered office located at Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire PR5 6AW. 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 BRAHM LIFT LIMITED?

toggle

BRAHM LIFT LIMITED is currently Active. It was registered on 17/11/2006 .

Where is BRAHM LIFT LIMITED located?

toggle

BRAHM LIFT LIMITED is registered at Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire PR5 6AW.

What does BRAHM LIFT LIMITED do?

toggle

BRAHM LIFT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRAHM LIFT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.