REDI-LIFT LIMITED

Register to unlock more data on OkredoRegister

REDI-LIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03665221

Incorporation date

10/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon12/03/2026
Registered office address changed from Unit 5 Lawford Heath Industrial Estate Lawford Heath Rugby Warwickshire CV23 9EU England to Skyview Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 2026-03-12
dot icon04/02/2026
Appointment of a voluntary liquidator
dot icon03/02/2026
Declaration of solvency
dot icon16/01/2026
Resolutions
dot icon01/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon08/12/2024
Confirmation statement made on 2024-10-31 with updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon24/07/2024
Termination of appointment of Christopher Michael Gunn as a secretary on 2024-07-19
dot icon24/07/2024
Termination of appointment of Christopher Michael Gunn as a director on 2024-07-19
dot icon24/07/2024
Current accounting period extended from 2024-03-31 to 2024-07-31
dot icon22/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Registered office address changed from 9 Osyth Close Brackmills Ind Est Northampton NN4 7DY to Unit 5 Lawford Heath Industrial Estate Lawford Heath Rugby Warwickshire CV23 9EU on 2024-07-22
dot icon22/07/2024
Termination of appointment of Farah Gunn as a director on 2024-07-19
dot icon22/07/2024
Appointment of Mr Richard James Cookman as a director on 2024-07-19
dot icon22/07/2024
Appointment of Ms Lucienne Lopes-Grilli as a director on 2024-07-19
dot icon22/07/2024
Cessation of Farah Gunn as a person with significant control on 2016-04-06
dot icon20/07/2024
Notification of Farah Gunn as a person with significant control on 2016-04-06
dot icon19/07/2024
Cessation of Farah Gunn as a person with significant control on 2023-11-14
dot icon19/07/2024
Cessation of C and F Holdco Ltd as a person with significant control on 2024-07-17
dot icon19/07/2024
Notification of Farah Gunn as a person with significant control on 2016-04-06
dot icon19/07/2024
Cessation of Farah Gunn as a person with significant control on 2023-09-22
dot icon18/07/2024
Cessation of Christopher Gunn as a person with significant control on 2023-11-14
dot icon18/07/2024
Notification of Christopher Michael Gunn as a person with significant control on 2016-04-06
dot icon18/07/2024
Cessation of C and F Property Ltd as a person with significant control on 2024-07-17
dot icon18/07/2024
Notification of C and F Holdco Ltd as a person with significant control on 2024-07-17
dot icon18/07/2024
Notification of Redi-Lift Holdings Ltd as a person with significant control on 2024-07-17
dot icon18/07/2024
Cessation of Christopher Michael Gunn as a person with significant control on 2023-09-22
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon29/11/2023
Notification of C and F Property Ltd as a person with significant control on 2023-09-22
dot icon23/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon14/11/2023
Withdrawal of a person with significant control statement on 2023-11-14
dot icon14/11/2023
Notification of Christopher Gunn as a person with significant control on 2023-11-14
dot icon14/11/2023
Notification of Farah Gunn as a person with significant control on 2023-11-14
dot icon06/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-10 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
429.98K
-
0.00
-
-
2022
4
462.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Christopher Michael
Director
10/11/1998 - 19/07/2024
9
ENERGIZE DIRECTOR LIMITED
Nominee Director
10/11/1998 - 10/11/1998
2726
ENERGIZE SECRETARY LIMITED
Nominee Secretary
10/11/1998 - 10/11/1998
2746
Long, Hilary
Director
12/02/2001 - 30/09/2002
-
Paterson, Joanne
Secretary
10/11/1998 - 12/02/2001
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDI-LIFT LIMITED

REDI-LIFT LIMITED is an(a) Liquidation company incorporated on 10/11/1998 with the registered office located at Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA. There are currently 2 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 REDI-LIFT LIMITED?

toggle

REDI-LIFT LIMITED is currently Liquidation. It was registered on 10/11/1998 .

Where is REDI-LIFT LIMITED located?

toggle

REDI-LIFT LIMITED is registered at Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA.

What does REDI-LIFT LIMITED do?

toggle

REDI-LIFT LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for REDI-LIFT LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Unit 5 Lawford Heath Industrial Estate Lawford Heath Rugby Warwickshire CV23 9EU England to Skyview Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 2026-03-12.