Background WavePink WaveYellow Wave

ANGLOSAX LIFTS LTD (06975626)

ANGLOSAX LIFTS LTD (06975626) is an active UK company. incorporated on 29 July 2009. with registered office in Wigston. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ANGLOSAX LIFTS LTD has been registered for 16 years. Current directors include SIMPSON, Adam, SIMPSON, Mark Richard.

Company Number
06975626
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
7 Aisne Road, Wigston, LE18 4UA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
SIMPSON, Adam, SIMPSON, Mark Richard
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLOSAX LIFTS LTD

ANGLOSAX LIFTS LTD is an active company incorporated on 29 July 2009 with the registered office located in Wigston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ANGLOSAX LIFTS LTD was registered 16 years ago.(SIC: 33190)

Status

active

Active since 16 years ago

Company No

06975626

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

7 Aisne Road Wigston, LE18 4UA,

Previous Addresses

7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom
From: 11 May 2011To: 2 November 2011
7 Aisne Road Wigston Leicester LE18 4UA United Kingdom
From: 29 July 2009To: 11 May 2011
Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jun 10
New Owner
Aug 17
Director Joined
Jun 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SIMPSON, Adam

Active
Aisne Road, LeicesterLE18 4UA
Born September 1979
Director
Appointed 29 Jul 2009

SIMPSON, Mark Richard

Active
Aisne Road, WigstonLE18 4UA
Born August 1969
Director
Appointed 01 Apr 2019

SIMPSON, Richard Henry

Resigned
49 Seaton Road, WigstonLE18 2BY
Born June 1944
Director
Appointed 01 Aug 2009
Resigned 01 Jun 2010

Persons with significant control

2

Mr Adam Simpson

Active
Aisne Road, LeicesterLE18 4UA
Born September 1979

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

Mr Adam Simpson

Active
Aisne Road, WigstonLE18 4UA
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
288aAppointment of Director or Secretary
Incorporation Company
29 July 2009
NEWINCIncorporation