Background WavePink WaveYellow Wave

ALLIED LIFT SERVICES DIVISION (UK) LTD (04570983)

ALLIED LIFT SERVICES DIVISION (UK) LTD (04570983) is an active UK company. incorporated on 23 October 2002. with registered office in St. Helens. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ALLIED LIFT SERVICES DIVISION (UK) LTD has been registered for 23 years. Current directors include DIXON, Paul, NEWMAN, Ian.

Company Number
04570983
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
The Barn Pasture Lane, St. Helens, WA11 8PU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DIXON, Paul, NEWMAN, Ian
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED LIFT SERVICES DIVISION (UK) LTD

ALLIED LIFT SERVICES DIVISION (UK) LTD is an active company incorporated on 23 October 2002 with the registered office located in St. Helens. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ALLIED LIFT SERVICES DIVISION (UK) LTD was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04570983

LTD Company

Age

23 Years

Incorporated 23 October 2002

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 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ALLIED LIFT SERVICES (UK) LTD
From: 23 October 2002To: 5 March 2003
Contact
Address

The Barn Pasture Lane Rainford St. Helens, WA11 8PU,

Previous Addresses

Office 3 the Barn Pasture Lane Business Centre Pasture Lane, Rainford Mersyside WA11 8PU
From: 23 October 2002To: 2 November 2022
Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Jul 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DIXON, Paul

Active
Pasture Lane, St. HelensWA11 8PU
Born December 1990
Director
Appointed 11 Oct 2022

NEWMAN, Ian

Active
Pasture Lane, St. HelensWA11 8PU
Born August 1970
Director
Appointed 11 Oct 2022

CLIFFORD, John Joseph

Resigned
Deansgate, ManchesterM3 4LY
Secretary
Appointed 19 Mar 2021
Resigned 11 Oct 2022

JEFFERS, Janet Sheila

Resigned
18 Parklands, St. HelensWA11 8HY
Secretary
Appointed 29 Oct 2002
Resigned 19 Mar 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 23 Oct 2002
Resigned 28 Oct 2002

CLIFFORD, John Joseph

Resigned
Deansgate, ManchesterM3 4LY
Born May 1987
Director
Appointed 19 Mar 2021
Resigned 11 Oct 2022

JEFFERS, Andrew James

Resigned
Office 3 The Barn, RainfordWA11 8PU
Born July 1960
Director
Appointed 29 Oct 2002
Resigned 19 Mar 2021

WESTWOOD, Howard Railton

Resigned
30 Avondale Avenue, MaghullL31 7AA
Born January 1961
Director
Appointed 19 Feb 2003
Resigned 08 Aug 2005

WOOD, Simon James

Resigned
Deansgate, ManchesterM3 4LY
Born November 1980
Director
Appointed 19 Mar 2021
Resigned 11 Oct 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Oct 2002
Resigned 28 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2022
378-380, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 11 Oct 2022

Mr Andrew James Jeffers

Ceased
Office 3 The Barn, RainfordWA11 8PU
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Resolution
2 November 2022
RESOLUTIONSResolutions
Memorandum Articles
2 November 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
15 March 2004
88(2)R88(2)R
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
88(2)R88(2)R
Legacy
14 March 2003
123Notice of Increase in Nominal Capital
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
88(2)R88(2)R
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Incorporation Company
23 October 2002
NEWINCIncorporation