Background WavePink WaveYellow Wave

LIFTING PROJECTS UK LIMITED (09158962)

LIFTING PROJECTS UK LIMITED (09158962) is an active UK company. incorporated on 4 August 2014. with registered office in Skelmersdale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 2 other business activities. LIFTING PROJECTS UK LIMITED has been registered for 11 years. Current directors include FREDLUND, Claes Birger, HARRISON, Andrew Colin, JAGINDER, Mattias Erik.

Company Number
09158962
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
Unit 1d Maple Court, Skelmersdale, WN8 9TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
FREDLUND, Claes Birger, HARRISON, Andrew Colin, JAGINDER, Mattias Erik
SIC Codes
46140, 77320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFTING PROJECTS UK LIMITED

LIFTING PROJECTS UK LIMITED is an active company incorporated on 4 August 2014 with the registered office located in Skelmersdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 2 other business activities. LIFTING PROJECTS UK LIMITED was registered 11 years ago.(SIC: 46140, 77320, 77390)

Status

active

Active since 11 years ago

Company No

09158962

LTD Company

Age

11 Years

Incorporated 4 August 2014

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Unit 1d Maple Court White Moss Business Park Skelmersdale, WN8 9TW,

Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
May 16
Director Left
May 16
Loan Secured
Jun 16
Loan Cleared
Aug 20
Director Joined
Mar 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
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FREDLUND, Claes Birger

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

HARRISON, Andrew Colin

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

JAGINDER, Mattias Erik

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

AINSCOUGH, Matthew Martin

Resigned
Maple Court, SkelmersdaleWN8 9TW
Born March 1978
Director
Appointed 01 Nov 2014
Resigned 18 May 2016

STAFFORD, Andrew Grant

Resigned
Maple Court, SkelmersdaleWN8 9TW
Born October 1960
Director
Appointed 01 Nov 2014
Resigned 17 Dec 2021

TURNER, Christopher Frederick

Resigned
Maple Court, SkelmersdaleWN8 9TW
Born April 1967
Director
Appointed 01 Nov 2014
Resigned 17 Dec 2021

TURNER, Marina Alexandra

Resigned
Maple Court, SkelmersdaleWN8 9TW
Born December 1968
Director
Appointed 04 Aug 2014
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

1

Lifting Gear Uk (Asset Management) Limited

Active
Maple Court, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
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
1 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
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
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
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
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
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
Change Account Reference Date Company Previous Extended
4 January 2022
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
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
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Resolution
3 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 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 Small
25 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Incorporation Company
4 August 2014
NEWINCIncorporation