Background WavePink WaveYellow Wave

LIFT-INVEST LIMITED (10144705)

LIFT-INVEST LIMITED (10144705) is an active UK company. incorporated on 25 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIFT-INVEST LIMITED has been registered for 9 years. Current directors include MONTAGUE, Andrea Gertrude Martha.

Company Number
10144705
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MONTAGUE, Andrea Gertrude Martha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFT-INVEST LIMITED

LIFT-INVEST LIMITED is an active company incorporated on 25 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIFT-INVEST LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10144705

LTD Company

Age

9 Years

Incorporated 25 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LIFT-INVEST PLC
From: 25 April 2016To: 24 October 2024
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

Century House Regent Road Altrincham Cheshire WA14 1RR United Kingdom
From: 25 April 2016To: 20 November 2025
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MONTAGUE, Andrea Gertrude Martha

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1975
Director
Appointed 16 Feb 2026

MORGAN, Laura

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 31 Jan 2025
Resigned 16 Feb 2026

WESTBROOK, Clive John

Resigned
Regent Road, AltrinchamWA14 1RR
Secretary
Appointed 25 Apr 2016
Resigned 31 Jan 2025

ADAMS, Joel Matthew

Resigned
Regent Road, AltrinchamWA14 1RR
Born November 1972
Director
Appointed 25 Apr 2016
Resigned 31 Jan 2025

HOLDEN, Michael Ian

Resigned
Regent Road, AltrinchamWA14 1RR
Born February 1968
Director
Appointed 25 Apr 2016
Resigned 01 Oct 2025

NOBLE, Colette Louise

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born August 1983
Director
Appointed 18 Nov 2022
Resigned 05 Feb 2026

STUBBS, Jonathan Harvey

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born November 1978
Director
Appointed 18 Nov 2022
Resigned 16 Feb 2026

WESTBROOK, Clive John

Resigned
Regent Road, AltrinchamWA14 1RR
Born January 1956
Director
Appointed 25 Apr 2016
Resigned 18 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr Joel Matthew Adams

Ceased
Regent Road, AltrinchamWA14 1RR
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 31 Jan 2025

Mr Michael Ian Holden

Ceased
Regent Road, AltrinchamWA14 1RR
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Legacy
13 February 2025
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
24 October 2024
CERT10CERT10
Reregistration Public To Private Company
24 October 2024
RR02RR02
Re Registration Memorandum Articles
24 October 2024
MARMAR
Resolution
24 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Incorporation Company
25 April 2016
NEWINCIncorporation