Company NameTrademark Lift Services Limited
Company StatusDissolved
Company Number09532559
CategoryPrivate Limited Company
Incorporation Date9 April 2015(8 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Joseph Benjamin Flower
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr Ian James Flower
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr Joseph Benjamin Flower
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(4 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr Ian James Flower
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(4 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMrs Susan Flower
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Winstanley Close
Cobham
KT11 2TQ

Location

Registered Address35 Winstanley Close
Cobham
KT11 2TQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (1 page)
20 September 2016Termination of appointment of Joseph Benjamin Flower as a director on 20 September 2016 (1 page)
14 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
13 April 2015Director's details changed for Mr Iain James Flower on 10 April 2015 (2 pages)
9 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-09
  • GBP 100
(22 pages)