Background WavePink WaveYellow Wave

LIFT LESSONS LTD (11804935)

LIFT LESSONS LTD (11804935) is an active UK company. incorporated on 4 February 2019. with registered office in Huddersfield. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. LIFT LESSONS LTD has been registered for 7 years. Current directors include PEARCE, David Adam Schofield, Dr., SCHAAL, Caroline Jean Eleanor, SILANI, Andrea Marie.

Company Number
11804935
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
2 Heaton Park Villas, Huddersfield, HD1 4HJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
PEARCE, David Adam Schofield, Dr., SCHAAL, Caroline Jean Eleanor, SILANI, Andrea Marie
SIC Codes
58190, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFT LESSONS LTD

LIFT LESSONS LTD is an active company incorporated on 4 February 2019 with the registered office located in Huddersfield. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. LIFT LESSONS LTD was registered 7 years ago.(SIC: 58190, 85590)

Status

active

Active since 7 years ago

Company No

11804935

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

2 Heaton Park Villas Huddersfield, HD1 4HJ,

Previous Addresses

Suite 2a, White Rose House 8 Otley Road Leeds LS6 2AD England
From: 1 November 2019To: 24 October 2024
Unit 6 Queens Yard White Post Lane London E9 5EN England
From: 18 September 2019To: 1 November 2019
4 Park Drive South Huddersfield HD1 4HT United Kingdom
From: 4 February 2019To: 18 September 2019
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Dec 19
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jun 20
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PEARCE, David Adam Schofield, Dr.

Active
8 Otley Road, LeedsLS6 2AD
Born June 1968
Director
Appointed 12 Mar 2020

SCHAAL, Caroline Jean Eleanor

Active
Heaton Park Villas, HuddersfieldHD1 4HJ
Born October 1987
Director
Appointed 04 Feb 2019

SILANI, Andrea Marie

Active
Heaton Park Villas, HuddersfieldHD1 4HJ
Born January 1984
Director
Appointed 04 Feb 2019

Persons with significant control

2

Ms Andrea Marie Silani

Active
Heaton Park Villas, HuddersfieldHD1 4HJ
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2019

Ms Caroline Jean Eleanor Schaal

Active
Heaton Park Villas, HuddersfieldHD1 4HJ
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Incorporation Company
4 February 2019
NEWINCIncorporation