BRITANNIA LIFT SERVICES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA LIFT SERVICES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488833

Incorporation date

04/04/1990

Size

Full

Contacts

Registered address

Registered address

7 Barton Close, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon18/03/2026
Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to 7 Barton Close Leicester LE19 1SJ on 2026-03-18
dot icon15/08/2025
Full accounts made up to 2024-11-30
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon29/10/2024
Termination of appointment of Maxime Yao as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr Rajpal Singh as a director on 2024-10-25
dot icon26/07/2024
Full accounts made up to 2023-11-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon18/04/2024
Termination of appointment of Andrew Steven Bierer as a director on 2024-04-10
dot icon18/04/2024
Appointment of Mr Ales Korotvicka as a director on 2024-04-10
dot icon25/10/2023
Director's details changed for Mr Maxime Yao on 2023-10-20
dot icon08/09/2023
Full accounts made up to 2022-11-30
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/08/2022
Full accounts made up to 2021-11-30
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon22/12/2021
Full accounts made up to 2020-11-30
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon06/07/2021
Confirmation statement made on 2021-06-05 with updates
dot icon02/07/2021
Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2021-07-02
dot icon08/12/2020
Full accounts made up to 2019-11-30
dot icon07/08/2020
Change of details for United Technologies Holdings Limited as a person with significant control on 2020-08-06
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon23/03/2020
Termination of appointment of Rene Bisson 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 icon19/08/2019
Full accounts made up to 2018-11-30
dot icon24/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon19/06/2019
Director's details changed for Mr Robert William Sadler on 2019-05-07
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 Hemant Jolly as a director on 2018-08-31
dot icon15/10/2018
Termination of appointment of Alberto Hernandez as a director on 2018-08-31
dot icon06/09/2018
Full accounts made up to 2017-11-30
dot icon21/08/2018
Second filing of Confirmation Statement dated 05/06/2017
dot icon25/07/2018
Confirmation statement made on 2018-06-05 with no updates
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 icon20/09/2017
Appointment of Adrian Carroll as a secretary on 2017-09-20
dot icon20/09/2017
Termination of appointment of Laura Wilcock as a secretary on 2017-09-20
dot icon01/08/2017
Full accounts made up to 2016-11-30
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon26/10/2016
Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 2016-09-23
dot icon06/10/2016
Full accounts made up to 2015-11-30
dot icon04/07/2016
Appointment of Hemant Jolly as a director on 2016-06-07
dot icon30/06/2016
Appointment of Mr Robert William Sadler as a director on 2016-06-07
dot icon30/06/2016
Appointment of Alberto Hernandez as a director on 2016-06-07
dot icon30/06/2016
Termination of appointment of Rajinder Singh Kullar as a director on 2016-06-07
dot icon30/06/2016
Termination of appointment of Craig Alexander Forbes as a director on 2016-06-07
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon06/06/2016
Director's details changed for Mr Rajinder Singh Kullar on 2016-06-06
dot icon07/12/2015
Appointment of Mrs Laura Wilcock as a secretary on 2015-11-26
dot icon09/09/2015
Full accounts made up to 2014-11-30
dot icon22/07/2015
Appointment of Mr Craig Alexander Forbes as a director on 2015-06-01
dot icon22/07/2015
Termination of appointment of Bjoern Molzahn as a director on 2015-06-01
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-11-30
dot icon24/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon13/12/2013
Appointment of Mr Bjoern Molzahn as a director
dot icon13/12/2013
Termination of appointment of James Laurence as a director
dot icon22/07/2013
Full accounts made up to 2012-11-30
dot icon19/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon24/10/2012
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary
dot icon24/10/2012
Termination of appointment of Carolyn Pate as a secretary
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/10/2011
Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 2011-10-20
dot icon08/09/2011
Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 2011-09-08
dot icon07/07/2011
Full accounts made up to 2010-11-30
dot icon16/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/05/2011
Appointment of Miss Carolyn Pate as a secretary
dot icon22/02/2011
Termination of appointment of Gregory Smart as a director
dot icon22/02/2011
Termination of appointment of Gregory Smart as a secretary
dot icon14/10/2010
Appointment of Mr James Terence George Laurence as a director
dot icon05/07/2010
Full accounts made up to 2009-11-30
dot icon01/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon01/07/2010
Director's details changed for Rajinder Singh Kullar on 2010-06-05
dot icon05/08/2009
Full accounts made up to 2008-11-30
dot icon30/06/2009
Return made up to 05/06/09; full list of members
dot icon23/09/2008
Full accounts made up to 2007-11-30
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon26/09/2007
Full accounts made up to 2006-11-30
dot icon20/06/2007
Return made up to 05/06/07; full list of members
dot icon19/09/2006
Full accounts made up to 2005-11-30
dot icon28/06/2006
Return made up to 05/06/06; full list of members
dot icon10/08/2005
Full accounts made up to 2004-11-30
dot icon16/06/2005
Return made up to 05/06/05; full list of members
dot icon17/09/2004
Full accounts made up to 2003-11-30
dot icon06/07/2004
Return made up to 05/06/04; full list of members
dot icon30/12/2003
Full accounts made up to 2002-11-30
dot icon06/12/2003
Auditor's resignation
dot icon02/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon11/08/2003
Director resigned
dot icon11/07/2003
Return made up to 05/06/03; no change of members
dot icon15/06/2003
New director appointed
dot icon08/01/2003
Full accounts made up to 2001-11-30
dot icon02/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon20/09/2002
Return made up to 05/06/02; no change of members
dot icon13/09/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon25/06/2002
Accounts for a dormant company made up to 2000-11-30
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon12/07/2001
Return made up to 05/06/01; full list of members
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
New director appointed
dot icon07/02/2001
Statement of affairs
dot icon07/02/2001
Ad 21/12/00--------- £ si 17399998@1=17399998 £ ic 2/17400000
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
£ nc 1000/20000000 21/12/00
dot icon20/07/2000
Return made up to 03/03/00; full list of members
dot icon21/06/2000
Accounts for a dormant company made up to 1999-11-30
dot icon21/06/2000
Return made up to 05/06/00; full list of members
dot icon07/03/2000
Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ
dot icon11/03/1999
Return made up to 05/03/99; no change of members
dot icon11/03/1999
Accounts for a dormant company made up to 1998-11-30
dot icon29/04/1998
Return made up to 03/04/98; no change of members
dot icon29/04/1998
Secretary's particulars changed;director's particulars changed
dot icon20/04/1998
Accounts for a dormant company made up to 1997-11-30
dot icon09/09/1997
Return made up to 11/07/97; full list of members
dot icon09/09/1997
Registered office changed on 09/09/97 from: abbey lane leicester LE4 5QX
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon26/09/1996
Secretary's particulars changed;director's particulars changed
dot icon15/08/1996
Accounts for a dormant company made up to 1995-11-30
dot icon24/04/1996
Return made up to 31/03/96; full list of members
dot icon21/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a dormant company made up to 1993-11-30
dot icon22/04/1994
Secretary resigned;new secretary appointed
dot icon22/04/1994
Return made up to 31/03/94; no change of members
dot icon01/11/1993
Accounts for a dormant company made up to 1992-11-30
dot icon01/11/1993
Accounting reference date shortened from 31/12 to 30/11
dot icon17/05/1993
Return made up to 31/03/93; full list of members
dot icon03/06/1992
New director appointed
dot icon15/05/1992
Secretary resigned;director resigned
dot icon15/05/1992
Director resigned;new director appointed
dot icon15/05/1992
New director appointed
dot icon15/05/1992
Registered office changed on 15/05/92 from: unit 10 shrivenham business park majors road watchfield swindon SN6 8TZ
dot icon03/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/04/1992
Return made up to 31/03/92; full list of members
dot icon09/07/1991
Particulars of mortgage/charge
dot icon24/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon24/06/1991
Resolutions
dot icon07/06/1991
Return made up to 31/03/91; full list of members
dot icon26/04/1990
Accounting reference date notified as 31/12
dot icon06/04/1990
Registered office changed on 06/04/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon06/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Craig Alexander
Director
31/05/2015 - 06/06/2016
49
Bierer, Andrew Steven
Director
10/02/2020 - 10/04/2024
14
Bisson, Rene
Director
27/11/2018 - 09/02/2020
12
Smart, Gregory Paul
Secretary
25/01/1994 - 01/06/1997
13
Cust, Gary William
Secretary
01/06/1997 - 22/01/2001
39

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 BRITANNIA LIFT SERVICES (U.K.) LIMITED

BRITANNIA LIFT SERVICES (U.K.) LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at 7 Barton Close, Leicester LE19 1SJ. 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 BRITANNIA LIFT SERVICES (U.K.) LIMITED?

toggle

BRITANNIA LIFT SERVICES (U.K.) LIMITED is currently Active. It was registered on 04/04/1990 .

Where is BRITANNIA LIFT SERVICES (U.K.) LIMITED located?

toggle

BRITANNIA LIFT SERVICES (U.K.) LIMITED is registered at 7 Barton Close, Leicester LE19 1SJ.

What does BRITANNIA LIFT SERVICES (U.K.) LIMITED do?

toggle

BRITANNIA LIFT SERVICES (U.K.) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITANNIA LIFT SERVICES (U.K.) LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to 7 Barton Close Leicester LE19 1SJ on 2026-03-18.