Company NameLift Consultancy Services Limited
DirectorsMartin Baxter and Iain Mills
Company StatusActive
Company Number05351421
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Previous NameClevercost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Baxter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(5 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Iain Mills
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(5 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameTerence Ronald Gates
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(3 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Bramley Avenue
Faversham
Kent
ME13 8LP
Director NameMr David Scrivener
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(3 weeks, 6 days after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address105 Stanstead Road
Forest Hill
London
SE23 1HH
Secretary NameMr David Scrivener
NationalityBritish
StatusResigned
Appointed02 March 2005(3 weeks, 6 days after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address105 Stanstead Road
Forest Hill
London
SE23 1HH
Director NameMr Stephen Beeching Ellis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Stanstead Road
Forest Hill
London
SE23 1HH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebylcl.co.uk
Telephone01883 346448
Telephone regionCaterham

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1David Scrivener
33.33%
Ordinary
8 at £1Iain Mills
33.33%
Ordinary
8 at £1Martin Baxter
33.33%
Ordinary

Financials

Year2014
Net Worth£337,681
Current Liabilities£134,113

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

17 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 24
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 24
(4 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 24
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2014Purchase of own shares. (3 pages)
11 June 2014Termination of appointment of Stephen Ellis as a director (1 page)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 32
(5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 32
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2013Director's details changed for David Scrivener on 3 February 2013 (2 pages)
11 February 2013Secretary's details changed for David Scrivener on 3 February 2013 (1 page)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 February 2013Secretary's details changed for David Scrivener on 3 February 2013 (1 page)
11 February 2013Director's details changed for David Scrivener on 3 February 2013 (2 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 2011Purchase of own shares. (3 pages)
26 January 2011Appointment of Mr Iain Mills as a director (2 pages)
25 January 2011Appointment of Mr Martin Baxter as a director (2 pages)
25 January 2011Appointment of Mr Stephen Beeching Ellis as a director (2 pages)
24 January 2011Resolutions
  • RES13 ‐ Company business 17/01/2011
(1 page)
24 January 2011Memorandum and Articles of Association (13 pages)
18 January 2011Termination of appointment of Terence Gates as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2010Director's details changed for Terence Ronald Gates on 3 February 2010 (2 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for David Scrivener on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Terence Ronald Gates on 3 February 2010 (2 pages)
15 February 2010Director's details changed for David Scrivener on 3 February 2010 (2 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2009Return made up to 03/02/09; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 May 2008Return made up to 03/02/08; full list of members (5 pages)
11 March 2008Auditor's resignation (1 page)
13 February 2008Registered office changed on 13/02/08 from: enterprise house 21 buckle street london E1 8NN (1 page)
14 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 May 2007Return made up to 03/02/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 December 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
8 March 2006Return made up to 03/02/06; full list of members (6 pages)
17 October 2005Ad 16/05/05--------- £ si 32@1=32 £ ic 76/108 (2 pages)
17 October 2005Resolutions
  • RES13 ‐ Shr allotment 23/05/05
(1 page)
27 May 2005Ad 04/04/05--------- £ si 31@1=31 £ ic 45/76 (2 pages)
25 May 2005Particulars of contract relating to shares (4 pages)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2005Ad 16/05/05--------- £ si 44@1=44 £ ic 1/45 (2 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 March 2005Company name changed clevercost LIMITED\certificate issued on 30/03/05 (3 pages)
29 March 2005New secretary appointed;new director appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (1 page)
2 March 2005Registered office changed on 02/03/05 from: 41 chalton street london NW1 1JD (1 page)
3 February 2005Incorporation (17 pages)