Background WavePink WaveYellow Wave

LIFTING GEAR UK (HOLDINGS) LIMITED (08643930)

LIFTING GEAR UK (HOLDINGS) LIMITED (08643930) is an active UK company. incorporated on 8 August 2013. with registered office in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. LIFTING GEAR UK (HOLDINGS) LIMITED has been registered for 12 years. Current directors include FREDLUND, Claes Birger, HARRISON, Andrew Colin, JAGINDER, Mattias Erik.

Company Number
08643930
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
Unit 1d Maple Court, Skelmersdale, WN8 9TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREDLUND, Claes Birger, HARRISON, Andrew Colin, JAGINDER, Mattias Erik
SIC Codes
70100, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFTING GEAR UK (HOLDINGS) LIMITED

LIFTING GEAR UK (HOLDINGS) LIMITED is an active company incorporated on 8 August 2013 with the registered office located in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. LIFTING GEAR UK (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70100, 77320)

Status

active

Active since 12 years ago

Company No

08643930

LTD Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Unit 1d Maple Court Whitemoss Business Park Skelmersdale, WN8 9TG,

Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Loan Secured
May 16
Director Left
May 16
Loan Secured
Jun 16
Loan Cleared
Aug 20
Director Joined
Mar 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Director Left
Oct 23
Director Joined
Nov 23
Capital Update
Dec 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FREDLUND, Claes Birger

Active
Maple Court, SkelmersdaleWN8 9TG
Born February 1980
Director
Appointed 17 Dec 2021

HARRISON, Andrew Colin

Active
Maple Court, SkelmersdaleWN8 9TG
Born May 1992
Director
Appointed 01 Jan 2021

JAGINDER, Mattias Erik

Active
Maple Court, SkelmersdaleWN8 9TG
Born October 1969
Director
Appointed 01 Oct 2023

AINSCOUGH, Matthew Martin

Resigned
Maple Court, SkelmersdaleWN8 9TG
Born March 1978
Director
Appointed 08 Aug 2013
Resigned 18 May 2016

STAFFORD, Andrew Grant

Resigned
Maple Court, SkelmersdaleWN8 9TG
Born October 1960
Director
Appointed 08 Aug 2013
Resigned 17 Dec 2021

TURNER, Christopher Frederick

Resigned
Maple Court, SkelmersdaleWN8 9TG
Born April 1967
Director
Appointed 08 Aug 2013
Resigned 17 Dec 2021

TURNER, Marina Alexandra

Resigned
Maple Court, SkelmersdaleWN8 9TG
Born December 1968
Director
Appointed 08 Aug 2013
Resigned 17 Dec 2021

WIBERG, Ralf Paul Albert

Resigned
Floor 5, Stockholm
Born December 1959
Director
Appointed 17 Dec 2021
Resigned 01 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
White Moss Business Park, SkelmersdaleWN8 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2016

Mr Christopher Frederick Turner

Ceased
Maple Court, SkelmersdaleWN8 9TG
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2016

Mrs Marina Alexandra Turner

Ceased
Maple Court, SkelmersdaleWN8 9TG
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2016
Fundings
Financials
Latest Activities

Filing History

65

Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
SH20SH20
Legacy
16 December 2025
CAP-SSCAP-SS
Resolution
16 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Change Person Director Company
23 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2016
CS01Confirmation Statement
Resolution
3 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Incorporation Company
8 August 2013
NEWINCIncorporation