Background WavePink WaveYellow Wave

REDI-LIFT HOLDINGS LTD (15243298)

REDI-LIFT HOLDINGS LTD (15243298) is an active UK company. incorporated on 28 October 2023. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDI-LIFT HOLDINGS LTD has been registered for 2 years. Current directors include COOKMAN, Richard James, LOPES-GRILLI, Lucienne.

Company Number
15243298
Status
active
Type
ltd
Incorporated
28 October 2023
Age
2 years
Address
Unit 5 Lawford Heath Industrial Estate, Rugby, CV23 9EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOKMAN, Richard James, LOPES-GRILLI, Lucienne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDI-LIFT HOLDINGS LTD

REDI-LIFT HOLDINGS LTD is an active company incorporated on 28 October 2023 with the registered office located in Rugby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDI-LIFT HOLDINGS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15243298

LTD Company

Age

2 Years

Incorporated 28 October 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 28 October 2023 - 31 July 2024(10 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Unit 5 Lawford Heath Industrial Estate Lawford Heath Rugby, CV23 9EU,

Previous Addresses

9 Osyth Close Brackmills Industrial Estate Northampton NN4 7DY England
From: 28 October 2023To: 22 July 2024
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Nov 24
Owner Exit
Nov 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOKMAN, Richard James

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1977
Director
Appointed 19 Jul 2024

LOPES-GRILLI, Lucienne

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born July 1975
Director
Appointed 19 Jul 2024

GUNN, Christopher Michael

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born November 1956
Director
Appointed 28 Oct 2023
Resigned 19 Jul 2024

GUNN, Farah

Resigned
Osyth Close, NorthamptonNN4 7DY
Born March 1960
Director
Appointed 28 Oct 2023
Resigned 19 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Lawford Heath Lane, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2024

Christopher Michael Gunn

Ceased
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2023
Ceased 19 Jul 2024

Mrs Farah Gunn

Ceased
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2023
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Resolution
22 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Incorporation Company
28 October 2023
NEWINCIncorporation