Company NameBanstead Lift Services Limited
DirectorLiam Cahillane
Company StatusActive
Company Number07206825
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Liam Cahillane
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleManagement
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Director NameWilliam Anthony Cahillane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Westleigh Avenue
Coulsdon
Surrey
CR5 3AD

Location

Registered AddressThe Old Barn
Wood Street
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Maureen Cahilane
6.67%
Ordinary
10 at £1Liam Cahillane
33.33%
Ordinary
10 at £1Robert Garland
33.33%
Ordinary
8 at £1William Cahillane
26.67%
Ordinary

Financials

Year2014
Net Worth£27,370
Cash£11,080
Current Liabilities£81,215

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 Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
9 April 2018Cessation of Joanne Garland as a person with significant control on 5 April 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
14 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 30
(4 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 30
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30
(3 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Liam Cahillane on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Liam Cahillane on 1 January 2011 (2 pages)
14 April 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 14 April 2011 (1 page)
14 April 2011Director's details changed for Liam Cahillane on 1 January 2011 (2 pages)
14 April 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 14 April 2011 (1 page)
24 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
19 October 2010Termination of appointment of William Cahillane as a director (1 page)
19 October 2010Termination of appointment of William Cahillane as a director (1 page)
16 August 2010Appointment of Liam Cahillane as a director (4 pages)
16 August 2010Appointment of Liam Cahillane as a director (4 pages)
29 March 2010Incorporation (33 pages)
29 March 2010Incorporation (33 pages)