Background WavePink WaveYellow Wave

LIFTING GEAR UK (ASSET MANAGEMENT) LIMITED (06416624)

LIFTING GEAR UK (ASSET MANAGEMENT) LIMITED (06416624) is an active UK company. incorporated on 2 November 2007. with registered office in Skelmersdale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 2 other business activities. LIFTING GEAR UK (ASSET MANAGEMENT) LIMITED has been registered for 18 years. Current directors include FREDLUND, Claes Birger, HARRISON, Andrew Colin, JAGINDER, Mattias Erik.

Company Number
06416624
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Unit 1d Maple Court, Skelmersdale, WN8 9TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
FREDLUND, Claes Birger, HARRISON, Andrew Colin, JAGINDER, Mattias Erik
SIC Codes
46140, 77320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFTING GEAR UK (ASSET MANAGEMENT) LIMITED

LIFTING GEAR UK (ASSET MANAGEMENT) LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Skelmersdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 2 other business activities. LIFTING GEAR UK (ASSET MANAGEMENT) LIMITED was registered 18 years ago.(SIC: 46140, 77320, 77390)

Status

active

Active since 18 years ago

Company No

06416624

LTD Company

Age

18 Years

Incorporated 2 November 2007

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

LIFTING GEAR UK LIMITED
From: 2 November 2007To: 11 May 2015
Contact
Address

Unit 1d Maple Court White Moss Business Park Skelmersdale, WN8 9TG,

Previous Addresses

Unit D3 Centurion House Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR
From: 2 November 2007To: 20 August 2013
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 10
Loan Secured
Dec 13
Loan Cleared
Jul 14
Loan Secured
May 16
Director Left
May 16
Loan Secured
Jun 16
Loan Cleared
Mar 19
Loan Cleared
Aug 20
Director Joined
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Oct 23
Director Joined
Nov 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FREDLUND, Claes Birger

Active
Maple Court, SkelmersdaleWN8 9TG
Born February 1980
Director
Appointed 17 Dec 2021

HARRISON, Andrew Colin

Active
Maple Court, SkelmersdaleWN8 9TG
Born May 1992
Director
Appointed 01 Jan 2021

JAGINDER, Mattias Erik

Active
White Moss Business Park, SkelmersdaleWN8 9TW
Born October 1969
Director
Appointed 01 Oct 2023

AINSCOUGH, Matthew Martin

Resigned
Brook Lane, ChorleyPR7 5LJ
Secretary
Appointed 13 Nov 2007
Resigned 13 Nov 2007

TURNER, Marina Alexandra

Resigned
Maple Court, SkelmersdaleWN8 9TG
Secretary
Appointed 31 Oct 2008
Resigned 17 Dec 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Nov 2007
Resigned 05 Nov 2007

AINSCOUGH, Matthew Martin

Resigned
Maple Court, SkelmersdaleWN8 9TG
Born March 1978
Director
Appointed 13 Nov 2007
Resigned 18 May 2016

STAFFORD, Andrew Grant

Resigned
Maple Court, SkelmersdaleWN8 9TG
Born October 1960
Director
Appointed 09 Nov 2010
Resigned 17 Dec 2021

TURNER, Christopher Frederick

Resigned
Maple Court, SkelmersdaleWN8 9TG
Born April 1967
Director
Appointed 13 Nov 2007
Resigned 17 Dec 2021

TURNER, Marina Alexandra

Resigned
Maple Court, SkelmersdaleWN8 9TG
Born December 1968
Director
Appointed 13 Nov 2007
Resigned 17 Dec 2021

WIBERG, Ralf Paul Albert

Resigned
Floor 5, Stockholm
Born December 1959
Director
Appointed 17 Dec 2021
Resigned 01 Oct 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Nov 2007
Resigned 05 Nov 2007

Persons with significant control

1

Lifting Gear Uk (Holdings) Limited

Active
Maple View, White Moss Business Park, SkelmersdaleWN8 9TG

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

105

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company
23 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Resolution
7 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 January 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Resolution
3 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Resolution
16 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Memorandum Articles
8 March 2012
MEM/ARTSMEM/ARTS
Resolution
8 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Legacy
23 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
8 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
123Notice of Increase in Nominal Capital
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
23 January 2009
190190
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288cChange of Particulars
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Incorporation Company
2 November 2007
NEWINCIncorporation