Background WavePink WaveYellow Wave

LIFT-MORTGAGES LIMITED (06717683)

LIFT-MORTGAGES LIMITED (06717683) is an active UK company. incorporated on 7 October 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LIFT-MORTGAGES LIMITED has been registered for 17 years. Current directors include BAKER, David William, JONES, Katherine Louise.

Company Number
06717683
Status
active
Type
ltd
Incorporated
7 October 2008
Age
17 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BAKER, David William, JONES, Katherine Louise
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFT-MORTGAGES LIMITED

LIFT-MORTGAGES LIMITED is an active company incorporated on 7 October 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LIFT-MORTGAGES LIMITED was registered 17 years ago.(SIC: 66190)

Status

active

Active since 17 years ago

Company No

06717683

LTD Company

Age

17 Years

Incorporated 7 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CHARTWELL-MORTGAGES LIMITED
From: 7 October 2008To: 15 April 2010
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

Century House Regent Road Altrincham WA14 1RR England
From: 26 November 2019To: 20 November 2025
Alex House 260/268 Chapel Street Salford M3 5JZ
From: 7 October 2008To: 26 November 2019
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Sept 21
Director Left
Oct 22
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAKER, David William

Active
Leadenhall Street, LondonEC3A 2BJ
Born July 1979
Director
Appointed 26 Nov 2019

JONES, Katherine Louise

Active
Lombard Street, LondonEC3V 9AH
Born May 1981
Director
Appointed 01 Oct 2025

ADAMS, Joel Matthew

Resigned
260/268 Chapel Street, SalfordM3 5JZ
Secretary
Appointed 07 Oct 2008
Resigned 26 Nov 2019

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 26 Nov 2019
Resigned 31 Jan 2025

ADAMS, Joel Matthew

Resigned
Regent Road, AltrinchamWA14 1RR
Born November 1972
Director
Appointed 07 Oct 2008
Resigned 21 Oct 2022

HOLDEN, Michael Ian

Resigned
Broadlands, Kirby LonsdaleLA6 2DH
Born February 1968
Director
Appointed 07 Oct 2008
Resigned 01 Oct 2025

WESTBROOK, Clive John

Resigned
Regent Road, AltrinchamWA14 1RR
Born January 1956
Director
Appointed 26 Nov 2019
Resigned 18 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Joel Matthew Adams

Ceased
Regent Road, AltrinchamWA14 1RR
Born November 1972

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 31 Jan 2025

Mr Michael Ian Holden

Ceased
Regent Road, AltrinchamWA14 1RR
Born February 1968

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 31 Jan 2025
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

67

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 March 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Statement Of Companys Objects
21 September 2021
CC04CC04
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
1 September 2009
287Change of Registered Office
Incorporation Company
7 October 2008
NEWINCIncorporation