Background WavePink WaveYellow Wave

LIFT-FINANCIAL LTD (06281244)

LIFT-FINANCIAL LTD (06281244) is an active UK company. incorporated on 15 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIFT-FINANCIAL LTD has been registered for 18 years. Current directors include LINDSEY, Martin James, MONTAGUE, Andrea Gertrude Martha.

Company Number
06281244
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LINDSEY, Martin James, MONTAGUE, Andrea Gertrude Martha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFT-FINANCIAL LTD

LIFT-FINANCIAL LTD is an active company incorporated on 15 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIFT-FINANCIAL LTD was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06281244

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CHARTWELL FINANCIAL MANAGEMENT LIMITED
From: 15 June 2007To: 7 January 2010
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

Century House Regent Road Altrincham Cheshire WA14 1RR
From: 8 August 2013To: 20 November 2025
Alex House 260-268 Chapel Street Salford Manchester M3 5JZ
From: 15 June 2007To: 8 August 2013
Timeline

16 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Nov 09
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Jun 15
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Feb 23
Director Left
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LINDSEY, Martin James

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 25 Nov 2025

MONTAGUE, Andrea Gertrude Martha

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1975
Director
Appointed 16 Feb 2026

CROSSLEY, Gary Stuart

Resigned
29 Savile Park, HalifaxHX1 3EW
Secretary
Appointed 20 Jun 2007
Resigned 24 Nov 2011

MARSH, Lisa

Resigned
Regent Road, AltrinchamWA14 1RR
Secretary
Appointed 24 Nov 2011
Resigned 05 Jun 2015

MORGAN, Laura

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 31 Jan 2025
Resigned 16 Feb 2026

WESTBROOK, Clive John

Resigned
Regent Road, AltrinchamWA14 1RR
Secretary
Appointed 05 Jun 2015
Resigned 31 Jan 2025

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 15 Jun 2007
Resigned 20 Jun 2007

ADAMS, Joel Matthew

Resigned
Regent Road, AltrinchamWA14 1RR
Born November 1972
Director
Appointed 20 Jun 2007
Resigned 31 Jan 2025

ALEXANDER, Neil

Resigned
Oak Tree Lane, CranageCW10 9LU
Born August 1961
Director
Appointed 07 Jul 2008
Resigned 01 Jun 2009

CRACKNELL, Michelle Ann

Resigned
Regent Road, AltrinchamWA14 1RR
Born September 1964
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2013

CROSSLEY, Gary Stuart

Resigned
29 Savile Park, HalifaxHX1 3EW
Born November 1962
Director
Appointed 20 Jun 2007
Resigned 24 Nov 2011

HOLDEN, Michael Ian

Resigned
Regent Road, AltrinchamWA14 1RR
Born February 1968
Director
Appointed 20 Jun 2007
Resigned 01 Oct 2025

MARSH, Lisa Jane

Resigned
Regent Road, AltrinchamWA14 1RR
Born September 1970
Director
Appointed 24 Nov 2011
Resigned 05 Jun 2015

STUBBS, Jonathan Harvey

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born November 1978
Director
Appointed 31 Jan 2023
Resigned 13 Feb 2026

WESTBROOK, Clive John

Resigned
Regent Road, AltrinchamWA14 1RR
Born January 1956
Director
Appointed 01 Oct 2009
Resigned 18 Sept 2025

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 15 Jun 2007
Resigned 20 Jun 2007

Persons with significant control

1

Regent Road, AltrinchamWA14 1RR

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

86

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Legacy
13 February 2025
ANNOTATIONANNOTATION
Legacy
13 February 2025
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 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
31 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Legacy
6 July 2009
363aAnnual Return
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Incorporation Company
15 June 2007
NEWINCIncorporation