Background WavePink WaveYellow Wave

LIFT-SPORT LIMITED (06943814)

LIFT-SPORT LIMITED (06943814) is an active UK company. incorporated on 25 June 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIFT-SPORT LIMITED has been registered for 16 years. Current directors include JONES, Katherine Louise, STUBBS, Jonathan Harvey, TUEART, Mark David.

Company Number
06943814
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JONES, Katherine Louise, STUBBS, Jonathan Harvey, TUEART, Mark David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFT-SPORT LIMITED

LIFT-SPORT LIMITED is an active company incorporated on 25 June 2009 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-SPORT LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06943814

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

CHARTWELL-SPORT LTD
From: 25 June 2009To: 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 Lancashire M3 5JZ
From: 25 June 2009To: 8 August 2013
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Aug 13
Director Joined
Sept 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Left
Jun 15
Share Buyback
Apr 17
Capital Reduction
Apr 17
Director Joined
Jul 19
New Owner
Jul 21
New Owner
Aug 21
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
5
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JONES, Katherine Louise

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

STUBBS, Jonathan Harvey

Active
Regent Road, AltrinchamWA14 1RR
Born November 1978
Director
Appointed 31 Jan 2025

TUEART, Mark David

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1980
Director
Appointed 01 Dec 2009

ADAMS, Joel Matthew

Resigned
62 Ridgeway Road, AltrinchamWA15 7HD
Secretary
Appointed 25 Jun 2009
Resigned 31 Dec 2012

MARSH, Lisa

Resigned
Regent Road, AltrinchamWA14 1RR
Secretary
Appointed 31 Dec 2012
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

ADAMS, Joel Matthew

Resigned
Regent Road, AltrinchamWA14 1RR
Born November 1972
Director
Appointed 25 Jun 2009
Resigned 31 Jan 2025

DAVIES, Kevin Cyril

Resigned
Chapel Street, SalfordM3 5JZ
Born March 1977
Director
Appointed 01 Dec 2009
Resigned 07 Aug 2013

HOLDEN, Michael

Resigned
Regent Road, AltrinchamWA14 1RR
Born February 1986
Director
Appointed 25 Jun 2009
Resigned 01 Oct 2025

MARSH, Lisa Jane

Resigned
Regent Road, AltrinchamWA14 1RR
Born September 1970
Director
Appointed 01 Sept 2013
Resigned 05 Jun 2015

WESTBROOK, Clive John

Resigned
Regent Road, AltrinchamWA14 1RR
Born January 1956
Director
Appointed 23 Jul 2019
Resigned 18 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Mark David Tueart

Ceased
Regent Road, AltrinchamWA14 1RR
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mrs Lucy-Ann Nora Tueart

Ceased
Regent Road, AltrinchamWA14 1RR
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 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

79

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
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
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2025
AA01Change of Accounting Reference Date
Legacy
13 February 2025
ANNOTATIONANNOTATION
Memorandum Articles
12 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
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
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 September 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Capital Cancellation Shares
26 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 April 2017
SH03Return of Purchase of Own Shares
Resolution
24 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 February 2015
AA01Change of Accounting Reference Date
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 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
Capital Cancellation Shares
15 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 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
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
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
2 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Legacy
16 September 2009
287Change of Registered Office
Incorporation Company
25 June 2009
NEWINCIncorporation