Background WavePink WaveYellow Wave

LIFT SOLUTIONS LIMITED (09488444)

LIFT SOLUTIONS LIMITED (09488444) is an active UK company. incorporated on 13 March 2015. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. LIFT SOLUTIONS LIMITED has been registered for 11 years. Current directors include COLEMAN, William, DAVIES, Jonathon, DIXON, Sarah Jane and 1 others.

Company Number
09488444
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
COLEMAN, William, DAVIES, Jonathon, DIXON, Sarah Jane, MCCOLL, David
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFT SOLUTIONS LIMITED

LIFT SOLUTIONS LIMITED is an active company incorporated on 13 March 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. LIFT SOLUTIONS LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09488444

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

America House Rumford Place Liverpool L3 9DD England
From: 19 June 2024To: 15 January 2026
C/O Guild Appleton Limited Number 19 Old Hall Street 6th Floor Liverpool Merseyside L3 9JQ United Kingdom
From: 13 March 2015To: 19 June 2024
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Dec 25
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLEMAN, William

Active
Great Portland Street, LondonW1W 7LT
Born January 1973
Director
Appointed 19 Dec 2025

DAVIES, Jonathon

Active
Great Portland Street, LondonW1W 7LT
Born November 1993
Director
Appointed 19 Dec 2025

DIXON, Sarah Jane

Active
Great Portland Street, LondonW1W 7LT
Born December 1979
Director
Appointed 19 Dec 2025

MCCOLL, David

Active
Woodcroft Drive, Lenzie, GlasgowG66 3WD
Born June 1972
Director
Appointed 13 Mar 2015

MCCOLL, Alison Ann

Resigned
Rumford Place, LiverpoolL3 9DD
Born June 1972
Director
Appointed 13 Mar 2015
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Mr David Mccoll

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2025

Mrs Alison Ann Mccoll

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
18 February 2026
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Incorporation Company
13 March 2015
NEWINCIncorporation