LIFTEC EXPRESS LIMITED

Register to unlock more data on OkredoRegister

LIFTEC EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03381113

Incorporation date

04/06/1997

Size

Medium

Contacts

Registered address

Registered address

Blue Space Suscon, Brunel Way, Dartford DA1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon09/04/2026
Director's details changed for Mr Maxime Yao on 2026-04-07
dot icon01/04/2026
Accounts for a medium company made up to 2025-07-31
dot icon03/11/2025
Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to Blue Space Suscon Brunel Way Dartford DA1 5FW on 2025-11-03
dot icon29/07/2025
Notification of W20S Directors Limited as a person with significant control on 2025-05-30
dot icon25/07/2025
Confirmation statement made on 2025-06-03 with updates
dot icon05/06/2025
Memorandum and Articles of Association
dot icon05/06/2025
Resolutions
dot icon02/06/2025
Termination of appointment of Robert William Sadler as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Rajpal Singh as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Ales Korotvicka as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2025-05-30
dot icon02/06/2025
Notification of Line Investco Limited as a person with significant control on 2025-05-30
dot icon02/06/2025
Appointment of W20S Directors Limited as a director on 2025-05-30
dot icon02/06/2025
Appointment of Cossey Cosec Services Limited as a secretary on 2025-05-30
dot icon02/06/2025
Cessation of Otis Limited as a person with significant control on 2025-05-30
dot icon02/06/2025
Registration of charge 033811130004, created on 2025-05-29
dot icon02/06/2025
Registration of charge 033811130005, created on 2025-05-30
dot icon02/05/2025
Satisfaction of charge 2 in full
dot icon30/04/2025
Accounts for a medium company made up to 2024-07-31
dot icon03/04/2025
Termination of appointment of Carlos Arango as a director on 2025-03-26
dot icon29/10/2024
Appointment of Mr Rajpal Singh as a director on 2024-10-25
dot icon30/09/2024
Previous accounting period extended from 2024-01-31 to 2024-07-31
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Solvency Statement dated 30/07/24
dot icon30/07/2024
Statement by Directors
dot icon30/07/2024
Statement of capital on 2024-07-30
dot icon26/07/2024
Termination of appointment of Paul Tucknott as a director on 2024-07-26
dot icon05/06/2024
Confirmation statement made on 2024-06-03 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
Termination of appointment of Emma Clare Bryan as a director on 2024-04-10
dot icon18/04/2024
Appointment of Mr Ales Korotvicka as a director on 2024-04-10
dot icon18/04/2024
Appointment of Carlos Arango as a director on 2024-04-10
dot icon02/11/2023
Full accounts made up to 2023-01-31
dot icon24/10/2023
Director's details changed for Mr Maxime Yao on 2023-10-20
dot icon04/07/2023
Change of name notice
dot icon04/07/2023
Certificate of change of name
dot icon03/07/2023
Registered office address changed from Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 2023-07-03
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon31/01/2023
Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG on 2023-02-01
dot icon29/01/2023
Appointment of Mr Paul Tucknott as a director on 2023-01-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arango, Carlos
Director
10/04/2024 - 26/03/2025
2
Sadler, Robert William
Director
10/06/2022 - 30/05/2025
53
Yao, Maxime
Director
10/06/2022 - Present
14
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
30/05/2025 - Present
305
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
10/06/2022 - 30/05/2025
104

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About LIFTEC EXPRESS LIMITED

LIFTEC EXPRESS LIMITED is an(a) Active company incorporated on 04/06/1997 with the registered office located at Blue Space Suscon, Brunel Way, Dartford DA1 5FW. 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 LIFTEC EXPRESS LIMITED?

toggle

LIFTEC EXPRESS LIMITED is currently Active. It was registered on 04/06/1997 .

Where is LIFTEC EXPRESS LIMITED located?

toggle

LIFTEC EXPRESS LIMITED is registered at Blue Space Suscon, Brunel Way, Dartford DA1 5FW.

What does LIFTEC EXPRESS LIMITED do?

toggle

LIFTEC EXPRESS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LIFTEC EXPRESS LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr Maxime Yao on 2026-04-07.