Company NameLifting Equipment And Services Limited
Company StatusActive - Proposal to Strike off
Company Number01825077
CategoryPrivate Limited Company
Incorporation Date15 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(14 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Director NameMrs Bridget Joanna Maria Margaret De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2011(26 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Director NameRichard Graham Hatton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(27 years, 9 months after company formation)
Appointment Duration12 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Director NameChristine Ann Davis
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address26 Cornwallis Drive
Eaton Socon
St Neots
Cambridgeshire
PE19 3TX
Director NameLeslie Albert Davis
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1998)
RoleGeneral Manager
Correspondence Address26 Cornwallis Drive
Eaton Socon
St Neots
Cambridgeshire
PE19 3TX
Secretary NameChristine Ann Davis
NationalityBritish
StatusResigned
Appointed30 January 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address26 Cornwallis Drive
Eaton Socon
St Neots
Cambridgeshire
PE19 3TX
Director NamePeter Carr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(14 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House Upper Street
Fleet
Hampshire
Gu13
Director NameKFC Limited (Corporation)
StatusResigned
Appointed30 September 1998(14 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 January 2011)
Correspondence AddressFerroners House Shaftesbury Place, Barbican
London
EC2Y 8AA

Contact

Websiteconcordelifting.com

Location

Registered AddressUnit 56 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BE
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Concord Lifting Equipment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Charges

23 August 2002Delivered on: 3 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee
Secured details: All sums due or to become due from kfc holdings LTD,kfc limited,concord lifting equipment lifting LTD,lifting equipment and services LTD,gms LTD and greencrest city LTD to the chargee.
Particulars: All assets of the company.
Outstanding
25 November 1998Delivered on: 1 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 December 1990Delivered on: 19 December 1990
Satisfied on: 22 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Registered office address changed from C/O Kfc Ltd, Ferroners House Shaftesbury Place London EC2Y 8AA to Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE England to Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE on 19 May 2017 (1 page)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(4 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,000
(4 pages)
26 February 2014Director's details changed for Mr Bernard Edward Kerrison on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Mr Bernard Edward Kerrison on 1 April 2013 (2 pages)
26 February 2014Termination of appointment of Peter Carr as a director (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 April 2012Appointment of Richard Graham Hatton as a director (2 pages)
30 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
1 July 2011Section 519 (1 page)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
21 February 2011Termination of appointment of Kfc Limited as a director (1 page)
21 February 2011Appointment of Mrs Bridget Joanna Maria De Margary as a director (2 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
17 May 2010Director's details changed for Kfc Limited on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Kfc Limited on 1 October 2009 (2 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 30/01/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 30/01/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 30/01/07; full list of members (3 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Location of debenture register (1 page)
24 March 2006Registered office changed on 24/03/06 from: B6 foundry way little end road eaton socon st neots cambridgeshire PE19 3TR (1 page)
24 March 2006Return made up to 30/01/06; full list of members (3 pages)
4 January 2006Return made up to 30/01/05; full list of members (7 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 March 2004Return made up to 30/01/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 30/01/03; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
7 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 30/01/01; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 March 2000Return made up to 30/01/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 February 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
1 December 1998Particulars of mortgage/charge (5 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned;director resigned (1 page)
24 November 1998New director appointed (3 pages)
9 October 1998Registered office changed on 09/10/98 from: the new office block the shrubbery church street st neots cambridgeshire PE19 2HT (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998Auditor's resignation (1 page)
17 February 1998Return made up to 30/01/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 April 1996Registered office changed on 13/04/96 from: 13 barford road st neots huntingdon cambs PE19 2SB (1 page)
14 February 1996Return made up to 30/01/96; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)