Background WavePink WaveYellow Wave

RAISE LIFT SERVICES LTD (07980380)

RAISE LIFT SERVICES LTD (07980380) is an active UK company. incorporated on 7 March 2012. with registered office in Wakefield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAISE LIFT SERVICES LTD has been registered for 14 years. Current directors include TAYLOR, Neville Anthony.

Company Number
07980380
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAYLOR, Neville Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAISE LIFT SERVICES LTD

RAISE LIFT SERVICES LTD is an active company incorporated on 7 March 2012 with the registered office located in Wakefield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAISE LIFT SERVICES LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07980380

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 20 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 March 2022 (4 years ago)
Submitted on 26 October 2022 (3 years ago)

Next Due

Due by 21 March 2023
For period ending 7 March 2023
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 26 October 2022To: 5 November 2024
Venture House Calne Road Lyneham Chippenham SN15 4PP
From: 19 September 2013To: 26 October 2022
1 Market Hill Calne Wiltshire SN11 0BT England
From: 13 March 2012To: 19 September 2013
29 Wyvern Avenue Calne Wiltshire SN11 8NZ England
From: 7 March 2012To: 13 March 2012
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 13 Oct 2022

FERN, Raymond

Resigned
Calne Road, ChippenhamSN15 4PP
Born April 1959
Director
Appointed 07 Mar 2012
Resigned 13 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2022

Mr Raymond Fern

Ceased
Calne Road, ChippenhamSN15 4PP
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
21 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Incorporation Company
7 March 2012
NEWINCIncorporation