Company NameTechnical Lift Resources Limited
DirectorStefano Luciano Leaney
Company StatusLiquidation
Company Number08658302
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Stefano Luciano Leaney
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG

Contact

Websitewww.technicalliftresources.co.uk/

Location

Registered Address3rd Floor 210 South Street
Romford
RM1 1TG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Stefano Luciano Leaney
100.00%
Ordinary

Financials

Year2014
Net Worth£9,402
Cash£19,944

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return20 August 2018 (5 years, 8 months ago)
Next Return Due3 September 2019 (overdue)

Charges

31 May 2016Delivered on: 31 May 2016
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Particulars: 1X radical SR1 cup car - SR100001.
Outstanding

Filing History

11 October 2019Dissolution deferment (1 page)
11 October 2019Completion of winding up (1 page)
23 October 2018Order of court to wind up (3 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Registration of charge 086583020001, created on 31 May 2016 (16 pages)
31 May 2016Registration of charge 086583020001, created on 31 May 2016 (16 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Director's details changed for Mr Stefano Luciano Leaney on 7 September 2015 (2 pages)
11 February 2016Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Director's details changed for Mr Stefano Luciano Leaney on 7 September 2015 (2 pages)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
7 September 2015Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)