Background WavePink WaveYellow Wave

GT (LEEDS) LIFT LIMITED (05152645)

GT (LEEDS) LIFT LIMITED (05152645) is an active UK company. incorporated on 14 June 2004. with registered office in Uxbridge. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. GT (LEEDS) LIFT LIMITED has been registered for 21 years. Current directors include HARRIS, Philip Jonathan, ROWE, Anthony Michael.

Company Number
05152645
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
Blake House 3 Frayswater Place, Uxbridge, UB8 2AD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HARRIS, Philip Jonathan, ROWE, Anthony Michael
SIC Codes
41201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT (LEEDS) LIFT LIMITED

GT (LEEDS) LIFT LIMITED is an active company incorporated on 14 June 2004 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. GT (LEEDS) LIFT LIMITED was registered 21 years ago.(SIC: 41201, 68320)

Status

active

Active since 21 years ago

Company No

05152645

LTD Company

Age

21 Years

Incorporated 14 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

MILLER (LEEDS) LIFT LIMITED
From: 14 June 2004To: 7 October 2014
Contact
Address

Blake House 3 Frayswater Place Cowley Uxbridge, UB8 2AD,

Previous Addresses

Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom
From: 18 January 2021To: 18 January 2021
Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 29 September 2014To: 18 January 2021
C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY
From: 1 April 2011To: 29 September 2014
C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF
From: 14 June 2004To: 1 April 2011
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 29 Aug 2014

HARRIS, Philip Jonathan

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born February 1971
Director
Appointed 29 Aug 2014

ROWE, Anthony Michael

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born January 1971
Director
Appointed 30 Jul 2024

SMYTH, Pamela June

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Secretary
Appointed 16 Jun 2004
Resigned 16 May 2012

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 14 Jun 2004
Resigned 16 Jun 2004

BAXTER, Mark

Resigned
Galachlaw Shot, EdinburghEH10 7JF
Born March 1972
Director
Appointed 29 Aug 2014
Resigned 30 Jul 2024

BAXTER, Mark

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 17 Mar 2009
Resigned 31 Jan 2014

BORLAND, Donald William

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born September 1966
Director
Appointed 30 Jan 2012
Resigned 09 Jul 2014

COOPER, Martin

Resigned
Cowley, UxbridgeUB8 2AL
Born June 1971
Director
Appointed 31 Jan 2014
Resigned 29 Aug 2014

HODSDEN, Richard David

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born November 1966
Director
Appointed 21 Nov 2013
Resigned 09 Jul 2014

MACKIE, Robin Smith

Resigned
Katiesdyke, GlenfargPH2 9QT
Born May 1950
Director
Appointed 16 Jun 2004
Resigned 17 Mar 2009

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born November 1954
Director
Appointed 14 Jun 2004
Resigned 16 Jun 2004

RICHARDS, John Steel

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born September 1957
Director
Appointed 30 Jan 2012
Resigned 18 Nov 2013

SCOTT, Alan Philip

Resigned
Harlaw Bank, EdinburghEH14 7HR
Born May 1966
Director
Appointed 16 Jun 2004
Resigned 19 Nov 2010

SMYTH, Pamela June

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born June 1964
Director
Appointed 08 Feb 2011
Resigned 16 May 2012

Persons with significant control

1

3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 September 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Miscellaneous
4 August 2014
MISCMISC
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
26 May 2012
TM01Termination of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Memorandum Articles
21 February 2012
MEM/ARTSMEM/ARTS
Resolution
21 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288cChange of Particulars
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
25 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
30 January 2006
287Change of Registered Office
Legacy
20 December 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Incorporation Company
14 June 2004
NEWINCIncorporation