Background WavePink WaveYellow Wave

LIFT-TAX LIMITED (06739577)

LIFT-TAX LIMITED (06739577) is an active UK company. incorporated on 3 November 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIFT-TAX LIMITED has been registered for 17 years. Current directors include JONES, Katherine Louise.

Company Number
06739577
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Katherine Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFT-TAX LIMITED

LIFT-TAX LIMITED is an active company incorporated on 3 November 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIFT-TAX LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06739577

LTD Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CHARTWELL-TAX LIMITED
From: 3 November 2008To: 15 April 2010
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

20 Leadenhall Street London EC3A 2BJ England
From: 20 November 2025To: 20 November 2025
21 Lombard Street London EC3V 9AH England
From: 2 April 2025To: 20 November 2025
C/O Edwards Veeder Alex House 260/268 Chapel Street Salford M3 5JZ
From: 5 December 2009To: 2 April 2025
62 Ridgeway Road Timperley Altrincham Cheshire WA15 7HD United Kingdom
From: 3 November 2008To: 5 December 2009
Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

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 03 Nov 2008
Resigned 31 Jan 2025

MORGAN, Laura

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

ADAMS, Joel Matthew

Resigned
260/268 Chapel Street, SalfordM3 5JZ
Born November 1972
Director
Appointed 03 Nov 2008
Resigned 31 Jan 2025

HOLDEN, Michael Ian

Resigned
Lombard Street, LondonEC3V 9AH
Born February 1968
Director
Appointed 03 Nov 2008
Resigned 01 Oct 2025

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 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

52

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
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 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
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 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
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 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
5 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2009
AD01Change of Registered Office Address
Incorporation Company
3 November 2008
NEWINCIncorporation