Background WavePink WaveYellow Wave

LIFTERZ HOLDINGS LIMITED (10215607)

LIFTERZ HOLDINGS LIMITED (10215607) is an active UK company. incorporated on 6 June 2016. with registered office in Newton Le-Willows. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIFTERZ HOLDINGS LIMITED has been registered for 9 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
10215607
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
Chase House, Newton Le-Willows, WA12 0JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFTERZ HOLDINGS LIMITED

LIFTERZ HOLDINGS LIMITED is an active company incorporated on 6 June 2016 with the registered office located in Newton Le-Willows. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIFTERZ HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10215607

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Chase House 16 The Parks Newton Le-Willows, WA12 0JQ,

Previous Addresses

C/O Lifterz Limited the Old Fire Station, Dale Street Ossett Wakefield West Yorkshire WF5 9HF United Kingdom
From: 19 February 2018To: 27 March 2019
C/O Lifterz Limited Milner Way Ossett West Yorkshire WF5 9JE United Kingdom
From: 6 June 2016To: 19 February 2018
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Nov 16
Loan Secured
Feb 18
New Owner
Aug 18
Loan Cleared
Feb 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Feb 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
May 25
Loan Cleared
May 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUNT, Neil John

Active
16 The Parks, Newton Le-WillowsWA12 0JQ
Secretary
Appointed 20 Mar 2019

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BOWERS, Benjamin James

Resigned
The Old Fire Station, Dale Street, WakefieldWF5 9HF
Born August 1978
Director
Appointed 31 Aug 2016
Resigned 20 Mar 2019

BOWERS, Malcolm

Resigned
The Old Fire Station, Dale Street, WakefieldWF5 9HF
Born February 1949
Director
Appointed 06 Jun 2016
Resigned 20 Mar 2019

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

DOWN, Russell

Resigned
16 The Parks, Newton Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 20 Mar 2019
Resigned 30 Sept 2022

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 20 Mar 2019
Resigned 31 Jul 2020

SCETI, Patrick Leoni

Resigned
170 Piccadilly, LondonW1J 9EJ
Born September 1983
Director
Appointed 31 Aug 2016
Resigned 20 Mar 2019

WILSON, Quintin Mcvinnie

Resigned
The Old Fire Station, Dale Street, WakefieldWF5 9HF
Born September 1969
Director
Appointed 31 Aug 2016
Resigned 20 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
16 The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019

Mr Benjamin James Bowers

Ceased
The Old Fire Station, Dale Street, WakefieldWF5 9HF
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
26 September 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 September 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Resolution
17 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 March 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Incorporation Company
6 June 2016
NEWINCIncorporation