Background WavePink WaveYellow Wave

LIFT TRUCK SERVICES LIMITED (04018441)

LIFT TRUCK SERVICES LIMITED (04018441) is an active UK company. incorporated on 21 June 2000. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIFT TRUCK SERVICES LIMITED has been registered for 25 years. Current directors include ABRAHAM, Timothy John, COLEMAN, Anthony, METCALFE, John Nicholas.

Company Number
04018441
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
C/O Dawsongroup Limited Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAHAM, Timothy John, COLEMAN, Anthony, METCALFE, John Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFT TRUCK SERVICES LIMITED

LIFT TRUCK SERVICES LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIFT TRUCK SERVICES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04018441

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Dawsongroup Limited Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Previous Addresses

Dawsongroup Plc Delaware Drive Tongwell Milton Keynes MK15 8JH England
From: 6 February 2020To: 26 June 2025
Unit 1 C Old Park Industrial Estate Old Park Road Wednesbury WS10 9LR
From: 22 February 2015To: 6 February 2020
Unit 3 Instanta Works Charles Street West Bromwich West Midlands B70 0AZ
From: 21 June 2000To: 22 February 2015
Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jun 22
Director Left
May 24
Loan Cleared
Jul 24
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Sept 2019

ABRAHAM, Timothy John

Active
Delaware Drive, Milton KeynesMK15 8JH
Born October 1974
Director
Appointed 22 Jun 2022

COLEMAN, Anthony

Active
Delaware Drive, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Sept 2019

METCALFE, John Nicholas

Active
Aberford Road, LeedsLS25 2ET
Born December 1973
Director
Appointed 31 Jul 2019

RUSHTON, Michelle

Resigned
Old Park Road, WednesburyWS10 9LR
Secretary
Appointed 21 Jun 2000
Resigned 31 Jul 2019

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 21 Jun 2000

JEAVONS, Ian Stuart

Resigned
Homestead, DudleyDY3 4NR
Born March 1983
Director
Appointed 01 Apr 2002
Resigned 04 Sept 2003

JEAVONS, Stuart David

Resigned
Abbots Fall, WolverhamptonWV5 7AX
Born November 1956
Director
Appointed 09 Oct 2001
Resigned 01 Apr 2002

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Sept 2019
Resigned 31 Jan 2026

RUSHTON, Michelle

Resigned
Old Park Road, WednesburyWS10 9LR
Born July 1969
Director
Appointed 21 Jun 2000
Resigned 31 Jul 2019

RUSHTON, Paul

Resigned
Old Park Road, WednesburyWS10 9LR
Born December 1967
Director
Appointed 21 Jun 2000
Resigned 31 Jul 2019

SANDFORD, Margaret Patricia

Resigned
The White House 37 Main Street, AtherstoneCV9 3QA
Born August 1950
Director
Appointed 21 Jun 2000
Resigned 01 Nov 2004

SANDFORD, Trevor Paul

Resigned
The White House 37 Main Street, AtherstoneCV9 3QA
Born November 1949
Director
Appointed 21 Jun 2000
Resigned 01 Nov 2004

SHIRES, Paul

Resigned
Aberford Road, LeedsLS25 2ET
Born February 1960
Director
Appointed 31 Jul 2019
Resigned 03 May 2024

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 21 Jun 2000
Resigned 21 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2019
Old Park Industrial Estate, Old Park Road, WednesburyWS10 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
25 September 2007
287Change of Registered Office
Legacy
5 September 2007
363aAnnual Return
Legacy
22 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
30 October 2006
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Resolution
2 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
88(2)R88(2)R
Legacy
21 August 2000
225Change of Accounting Reference Date
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
287Change of Registered Office
Incorporation Company
21 June 2000
NEWINCIncorporation