Background WavePink WaveYellow Wave

BRITANNIA LIFT SERVICES (U.K.) LIMITED (02488833)

BRITANNIA LIFT SERVICES (U.K.) LIMITED (02488833) is an active UK company. incorporated on 4 April 1990. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITANNIA LIFT SERVICES (U.K.) LIMITED has been registered for 35 years. Current directors include KOROTVICKA, Ales, SADLER, Robert William, SINGH, Rajpal.

Company Number
02488833
Status
active
Type
ltd
Incorporated
4 April 1990
Age
35 years
Address
7 Barton Close, Leicester, LE19 1SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KOROTVICKA, Ales, SADLER, Robert William, SINGH, Rajpal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA LIFT SERVICES (U.K.) LIMITED

BRITANNIA LIFT SERVICES (U.K.) LIMITED is an active company incorporated on 4 April 1990 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITANNIA LIFT SERVICES (U.K.) LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02488833

LTD Company

Age

35 Years

Incorporated 4 April 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

7 Barton Close Leicester, LE19 1SJ,

Previous Addresses

10th Floor Vantage Great West Road Brentford TW8 9AG England
From: 2 July 2021To: 18 March 2026
Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF
From: 20 October 2011To: 2 July 2021
Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom
From: 8 September 2011To: 20 October 2011
the Otis Building 187 Twyford Abbey Road London NW10 7DG
From: 4 April 1990To: 8 September 2011
Timeline

23 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Sept 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 28 Mar 2018

KOROTVICKA, Ales

Active
Barton Close, LeicesterLE19 1SJ
Born February 1978
Director
Appointed 10 Apr 2024

SADLER, Robert William

Active
Barton Close, LeicesterLE19 1SJ
Born May 1967
Director
Appointed 07 Jun 2016

SINGH, Rajpal

Active
Barton Close, LeicesterLE19 1SJ
Born September 1980
Director
Appointed 25 Oct 2024

CARROLL, Adrian

Resigned
Abbey Lane, LeicesterLE4 5QX
Secretary
Appointed 20 Sept 2017
Resigned 09 Mar 2018

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Secretary
Appointed 02 Jun 1997
Resigned 23 Jan 2001

HOLLIDGE, Terence John

Resigned
18 Somerfield Way, LeicesterLE3 3LX
Secretary
Appointed 15 Apr 1992
Resigned 25 Jan 1994

KIRK, Caroline Emma Clarke

Resigned
Ground Floor, LondonW4 5YF
Secretary
Appointed 19 Oct 2012
Resigned 23 Sept 2016

MORGAN, Vincent

Resigned
Merrow Down, FaringdonSN7 7QL
Secretary
Appointed N/A
Resigned 15 Apr 1992

PATE, Carolyn

Resigned
Ground Floor, LondonW4 5YF
Secretary
Appointed 26 Apr 2011
Resigned 18 Oct 2012

SMART, Gregory Paul

Resigned
8 Home Acre, Little HoughtonNN7 1AG
Secretary
Appointed 23 Jan 2001
Resigned 31 Jan 2011

SMART, Gregory Paul

Resigned
8 Home Acre, Little HoughtonNN7 1AG
Secretary
Appointed 26 Jan 1994
Resigned 02 Jun 1997

WILCOCK, Laura

Resigned
Ground Floor, LondonW4 5YF
Secretary
Appointed 26 Nov 2015
Resigned 20 Sept 2017

BAKER, John

Resigned
Hillside Whitehough, StockportSK12 6BX
Born August 1949
Director
Appointed 16 May 2003
Resigned 21 Jul 2003

BIERER, Andrew Steven

Resigned
Vantage, BrentfordTW8 9AG
Born September 1982
Director
Appointed 10 Feb 2020
Resigned 10 Apr 2024

BISSON, Rene

Resigned
Ground Floor, LondonW4 5YF
Born June 1971
Director
Appointed 28 Nov 2018
Resigned 10 Feb 2020

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Born December 1953
Director
Appointed 02 Jun 1997
Resigned 23 Jan 2001

FORBES, Craig Alexander

Resigned
Ground Floor, LondonW4 5YF
Born October 1963
Director
Appointed 01 Jun 2015
Resigned 07 Jun 2016

HERNANDEZ, Alberto

Resigned
Ground Floor, LondonW4 5YF
Born January 1973
Director
Appointed 07 Jun 2016
Resigned 31 Aug 2018

JOLLY, Hemant

Resigned
Ground Floor, LondonW4 5YF
Born September 1974
Director
Appointed 07 Jun 2016
Resigned 31 Aug 2018

KRUGER, Johan Christiaan Lamprecht

Resigned
61 Bramcote Road, LoughboroughLE11 2SA
Born November 1948
Director
Appointed 15 Apr 1992
Resigned 02 Jun 1997

KULLAR, Rajinder Singh

Resigned
Ground Floor, LondonW4 5YF
Born July 1958
Director
Appointed 31 Jan 2002
Resigned 07 Jun 2016

LAURENCE, James Terence George

Resigned
Croft Road, LeicesterLE9 1SE
Born December 1964
Director
Appointed 27 Sept 2010
Resigned 30 Nov 2013

LEINGANG, John Thomas

Resigned
15 Barham Road, LondonSW20 0EX
Born June 1942
Director
Appointed 02 Jun 1997
Resigned 31 Jan 2002

MICHAUD, Didier

Resigned
7 Birch Grove, LondonW3 9SW
Born February 1958
Director
Appointed 31 Jan 2002
Resigned 30 May 2002

MOLZAHN, Bjoern

Resigned
Ground Floor, LondonW4 5YF
Born November 1968
Director
Appointed 30 Nov 2013
Resigned 01 Jun 2015

MORGAN, Vincent

Resigned
Merrow Down, FaringdonSN7 7QL
Born August 1951
Director
Appointed N/A
Resigned 15 Apr 1992

MURPHY, Godrey Thomas

Resigned
22 Leverton Gate, SwindonSN3 1ND
Born May 1952
Director
Appointed N/A
Resigned 15 Apr 1992

SMART, Gregory Paul

Resigned
8 Home Acre, Little HoughtonNN7 1AG
Born January 1955
Director
Appointed 23 Jan 2001
Resigned 31 Jan 2011

SMART, Gregory Paul

Resigned
8 Home Acre, Little HoughtonNN7 1AG
Born January 1955
Director
Appointed 15 Apr 1992
Resigned 02 Jun 1997

YAO, Maxime

Resigned
Vantage, BrentfordTW8 9AG
Born April 1977
Director
Appointed 01 Sept 2018
Resigned 25 Oct 2024

Persons with significant control

1

Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

159

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Legacy
21 August 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Auditors Resignation Company
6 December 2003
AUDAUD
Legacy
2 October 2003
244244
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363aAnnual Return
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
2 October 2002
244244
Legacy
20 September 2002
363aAnnual Return
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
12 July 2001
363aAnnual Return
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Statement Of Affairs
7 February 2001
SASA
Legacy
7 February 2001
88(2)R88(2)R
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
123Notice of Increase in Nominal Capital
Legacy
20 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Legacy
7 March 2000
287Change of Registered Office
Legacy
11 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Legacy
29 April 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
9 September 1997
363aAnnual Return
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 September 1997
AAAnnual Accounts
Legacy
26 September 1996
288288
Accounts With Accounts Type Dormant
15 August 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
225(2)225(2)
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
3 June 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 June 1991
AAAnnual Accounts
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
363aAnnual Return
Legacy
26 April 1990
224224
Legacy
6 April 1990
287Change of Registered Office
Legacy
6 April 1990
288288
Incorporation Company
4 April 1990
NEWINCIncorporation