Company NameConcept Lifts Limited
Company StatusDissolved
Company Number04059586
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMark William Berry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Secretary NameMr Martin Berry
StatusClosed
Appointed31 August 2014(14 years after company formation)
Appointment Duration7 years, 11 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address5 Fitzgilbert Road
Colchester
Essex
CO2 7XB
Director NameChristine Dawn Berry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Hawkes Road
Coggeshall
Essex
CO6 1QP
Secretary NameChristine Dawn Berry
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Hawkes Road
Coggeshall
Essex
CO6 1QP
Director NameSmall Business Centres (Bromley) Ltd (Corporation)
Date of BirthSeptember 1995 (Born 28 years ago)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address244a High Street
Bromley
Kent
BR1 1PQ
Secretary NameSBC Assyst Ltd (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address244a High Street
Bromley
Kent
BR1 1PQ

Contact

Websiteconceptlifts.co.uk

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mark William Berry
50.00%
Ordinary A
25 at £1Christine Dawn Berry
25.00%
Ordinary B
25 at £1Mark William Berry
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,754
Cash£945
Current Liabilities£4,828

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
23 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
12 April 2019Director's details changed for Mark William Berry on 1 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014 (1 page)
9 September 2014Appointment of Mr Martin Berry as a secretary on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Christine Dawn Berry as a secretary on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Christine Dawn Berry as a secretary on 31 August 2014 (1 page)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Appointment of Mr Martin Berry as a secretary on 31 August 2014 (2 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Termination of appointment of Christine Dawn Berry as a director on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Christine Dawn Berry as a director on 31 August 2014 (1 page)
25 March 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
25 March 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mark William Berry on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mark William Berry on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mark William Berry on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Christine Dawn Berry on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Christine Dawn Berry on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Christine Dawn Berry on 1 August 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 August 2009Return made up to 25/08/09; full list of members (4 pages)
28 August 2009Return made up to 25/08/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 October 2008Return made up to 25/08/08; full list of members (4 pages)
21 October 2008Return made up to 25/08/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Ad 06/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Ad 06/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 September 2007Return made up to 25/08/07; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 25/08/07; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 September 2006Return made up to 25/08/06; full list of members (7 pages)
27 September 2006Return made up to 25/08/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 September 2005Return made up to 25/08/05; full list of members (7 pages)
12 September 2005Return made up to 25/08/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 September 2004Return made up to 25/08/04; full list of members (7 pages)
15 September 2004Return made up to 25/08/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 September 2003Return made up to 25/08/03; full list of members (7 pages)
8 September 2003Return made up to 25/08/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
9 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
19 September 2002Return made up to 25/08/02; full list of members (7 pages)
19 September 2002Return made up to 25/08/02; full list of members (7 pages)
5 August 2002Registered office changed on 05/08/02 from: 244A high street bromley kent BR1 1PQ (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: 244A high street bromley kent BR1 1PQ (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
17 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
17 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
24 October 2000Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2000Incorporation (13 pages)
25 August 2000Incorporation (13 pages)