DERMALIFT LIMITED

Register to unlock more data on OkredoRegister

DERMALIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03827429

Incorporation date

18/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dwilkinson&Company No 1 Whitehall Riverside, 1 Riverside Way, Leeds LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon18/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon04/02/2026
Registered office address changed from C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL England to C/O Dwilkinson&Company No 1 Whitehall Riverside 1 Riverside Way Leeds LS1 4BN on 2026-02-04
dot icon04/02/2026
Director's details changed for Mr Curtis Lee Jackson on 2026-01-01
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/02/2025
Director's details changed for Mr Curtis Lee Jackson on 2025-02-20
dot icon20/02/2025
Secretary's details changed for Miss Gillian Patricia Harrison on 2025-02-20
dot icon20/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/06/2024
Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2024-06-25
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon10/06/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/01/2023
Appointment of Mrs Gillian Harrison as a director on 2022-08-02
dot icon25/01/2023
Notification of Gill Harrison as a person with significant control on 2022-08-02
dot icon25/01/2023
Change of details for Mr Curtis Lee Jackson as a person with significant control on 2022-08-02
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon17/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-04-30
dot icon12/05/2022
Current accounting period shortened from 2021-08-31 to 2021-04-30
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon23/03/2021
Registered office address changed from Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 2021-03-23
dot icon27/10/2020
Micro company accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/01/2016
Registered office address changed from 122/124 Grove Lane Timperley Altrincham Cheshire WA15 6PL to Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 2016-01-19
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon06/12/2013
Accounts for a dormant company made up to 2013-08-31
dot icon06/12/2013
Registered office address changed from 260/268 Chapel Street Salford Lancashire M3 5JZ on 2013-12-06
dot icon06/12/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/12/2013
Appointment of Mr Curtiss Lee Jackson as a director
dot icon06/12/2013
Appointment of Miss Gillian Patricia Harrison as a secretary
dot icon06/12/2013
Termination of appointment of John Birtwistle as a director
dot icon06/12/2013
Termination of appointment of Gussie Birtwistle as a secretary
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/08/2010
Director's details changed for John Trevor Birtwistle on 2010-08-01
dot icon14/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon15/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon14/08/2008
Return made up to 01/08/08; full list of members
dot icon14/08/2008
Secretary's change of particulars / gussie birswistle / 14/08/2008
dot icon26/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon18/08/2007
Return made up to 01/08/07; no change of members
dot icon22/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon15/08/2006
Return made up to 01/08/06; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2005-08-31
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon05/08/2004
Return made up to 06/08/04; full list of members
dot icon07/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon06/08/2003
Return made up to 06/08/03; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon07/08/2002
Return made up to 06/08/02; full list of members
dot icon21/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon13/08/2001
Return made up to 06/08/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-08-31
dot icon22/08/2000
Return made up to 15/08/00; full list of members
dot icon23/08/1999
Secretary resigned
dot icon18/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.70K
-
0.00
-
-
2022
0
113.40K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Curtis Lee
Director
01/01/2013 - Present
1
Mrs Gillian Harrison
Director
02/08/2022 - Present
2
Harrison, Gillian Patricia
Secretary
01/01/2013 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERMALIFT LIMITED

DERMALIFT LIMITED is an(a) Active company incorporated on 18/08/1999 with the registered office located at C/O Dwilkinson&Company No 1 Whitehall Riverside, 1 Riverside Way, Leeds LS1 4BN. There are currently 3 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 DERMALIFT LIMITED?

toggle

DERMALIFT LIMITED is currently Active. It was registered on 18/08/1999 .

Where is DERMALIFT LIMITED located?

toggle

DERMALIFT LIMITED is registered at C/O Dwilkinson&Company No 1 Whitehall Riverside, 1 Riverside Way, Leeds LS1 4BN.

What does DERMALIFT LIMITED do?

toggle

DERMALIFT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DERMALIFT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-26 with no updates.