Background WavePink WaveYellow Wave

LIFTING EQUIPMENT AND SERVICES LIMITED (01825077)

LIFTING EQUIPMENT AND SERVICES LIMITED (01825077) is an active UK company. incorporated on 15 June 1984. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28220) and 1 other business activities. LIFTING EQUIPMENT AND SERVICES LIMITED has been registered for 41 years. Current directors include DE MARGARY, Bridget Joanna Maria Margaret, HATTON, Richard Graham, KERRISON, Bernard Edward.

Company Number
01825077
Status
active
Type
ltd
Incorporated
15 June 1984
Age
41 years
Address
Unit 56 Wimbledon Stadium Business Centre, London, SW17 0BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
DE MARGARY, Bridget Joanna Maria Margaret, HATTON, Richard Graham, KERRISON, Bernard Edward
SIC Codes
28220, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFTING EQUIPMENT AND SERVICES LIMITED

LIFTING EQUIPMENT AND SERVICES LIMITED is an active company incorporated on 15 June 1984 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220) and 1 other business activity. LIFTING EQUIPMENT AND SERVICES LIMITED was registered 41 years ago.(SIC: 28220, 77320)

Status

active

Active since 41 years ago

Company No

01825077

LTD Company

Age

41 Years

Incorporated 15 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 56 Wimbledon Stadium Business Centre Riverside Road London, SW17 0BE,

Previous Addresses

Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE England
From: 19 May 2017To: 19 May 2017
C/O Kfc Ltd, Ferroners House Shaftesbury Place London EC2Y 8AA
From: 15 June 1984To: 19 May 2017
Timeline

4 key events • 2011 - 2014

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Apr 12
Director Left
Feb 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KFC LIMITED

Active
Shaftesbury Place, Barbican, LondonEC2Y 8AA
Corporate secretary
Appointed 30 Sept 1998

DE MARGARY, Bridget Joanna Maria Margaret

Active
Riverside Road, LondonSW17 0BE
Born February 1949
Director
Appointed 30 Jan 2011

HATTON, Richard Graham

Active
Riverside Road, LondonSW17 0BE
Born January 1962
Director
Appointed 03 Apr 2012

KERRISON, Bernard Edward

Active
Riverside Road, LondonSW17 0BE
Born March 1948
Director
Appointed 12 Nov 1998

DAVIS, Christine Ann

Resigned
26 Cornwallis Drive, St NeotsPE19 3TX
Secretary
Appointed N/A
Resigned 30 Sept 1998

CARR, Peter

Resigned
Clifton House Upper Street, FleetGU13
Born October 1946
Director
Appointed 30 Sept 1998
Resigned 31 May 2013

DAVIS, Christine Ann

Resigned
26 Cornwallis Drive, St NeotsPE19 3TX
Born December 1933
Director
Appointed N/A
Resigned 30 Sept 1998

DAVIS, Leslie Albert

Resigned
26 Cornwallis Drive, St NeotsPE19 3TX
Born May 1926
Director
Appointed N/A
Resigned 30 Sept 1998

KFC LIMITED

Resigned
Shaftesbury Place, Barbican, LondonEC2Y 8AA
Corporate director
Appointed 30 Sept 1998
Resigned 30 Jan 2011

Persons with significant control

1

Shaftesbury Place, Barbican, LondonEC2Y 8AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Miscellaneous
1 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Corporate Director Company With Change Date
17 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
353353
Legacy
24 March 2006
190190
Legacy
24 March 2006
287Change of Registered Office
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
22 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
9 October 1998
287Change of Registered Office
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
13 April 1996
287Change of Registered Office
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
19 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Small
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363