Background WavePink WaveYellow Wave

LIFTING GEAR UK GROUP LIMITED (10046388)

LIFTING GEAR UK GROUP LIMITED (10046388) is an active UK company. incorporated on 7 March 2016. with registered office in Skelmersdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LIFTING GEAR UK GROUP LIMITED has been registered for 10 years. Current directors include FREDLUND, Claes Birger, HARRISON, Andrew Colin, JAGINDER, Mattias Erik.

Company Number
10046388
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
Unit 1d Maple Court, Skelmersdale, WN8 9TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FREDLUND, Claes Birger, HARRISON, Andrew Colin, JAGINDER, Mattias Erik
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFTING GEAR UK GROUP LIMITED

LIFTING GEAR UK GROUP LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Skelmersdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. LIFTING GEAR UK GROUP LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

10046388

LTD Company

Age

10 Years

Incorporated 7 March 2016

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

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

Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Loan Secured
Jun 16
Funding Round
Jun 16
Capital Update
May 17
Funding Round
May 17
Capital Update
May 19
Loan Cleared
Aug 20
Director Joined
Jan 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
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Oct 23
Director Left
Oct 23
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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
White Moss Business Park, SkelmersdaleWN8 9TW
Born October 1969
Director
Appointed 01 Oct 2023

STAFFORD, Andrew Grant

Resigned
Maple Court, SkelmersdaleWN8 9TW
Born October 1960
Director
Appointed 07 Mar 2016
Resigned 17 Dec 2021

TURNER, Christopher Frederick

Resigned
Maple Court, SkelmersdaleWN8 9TW
Born April 1967
Director
Appointed 07 Mar 2016
Resigned 17 Dec 2021

TURNER, Marina Alexandra

Resigned
Maple Court, SkelmersdaleWN8 9TW
Born April 1967
Director
Appointed 07 Mar 2016
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

Mrs Antonia Margaret Axelson Johnson

Active
Floor 5, Stockholm
Born September 1943

Nature of Control

Significant influence or control
Notified 17 Dec 2021

Mrs Marina Alexandra Turner

Ceased
Maple Court, SkelmersdaleWN8 9TW
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 17 Dec 2021

Mr Christopher Frederick Turner

Ceased
Maple Court, SkelmersdaleWN8 9TW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Change Person Director Company
23 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
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
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Legacy
20 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2019
SH19Statement of Capital
Legacy
20 May 2019
CAP-SSCAP-SS
Resolution
20 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2019
AAAnnual Accounts
Accounts With Accounts Type Group
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Legacy
17 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2017
SH19Statement of Capital
Legacy
17 May 2017
CAP-SSCAP-SS
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
15 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Resolution
3 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Incorporation Company
7 March 2016
NEWINCIncorporation