Company NameLift It Shift It Ltd
DirectorsTrevor Welburn and Louise Magson
Company StatusActive
Company Number04735421
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Trevor Welburn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleRemoval Consultant
Country of ResidenceEngland
Correspondence Address341 Bricknell Avenue
Hull
East Yorkshire
HU5 4TJ
Director NameLouise Magson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address16 Firethorn Close
Hull
East Yorkshire
HU3 2RF
Secretary NameFrances Mary Welburn
NationalityBritish
StatusResigned
Appointed06 June 2003(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address341 Bricknell Avenue
Hull
East Yorkshire
HU5 4TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCrumpton & Co
682 Anlaby Road
Kingston Upon Hill
East Yorkshire
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

1 at £1Trevor Welburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,750
Cash£4,014
Current Liabilities£114,622

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

15 August 2008Delivered on: 27 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouse premises (part) at harpings road hull east yorkshire.
Outstanding

Filing History

13 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 100
(8 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Termination of appointment of Frances Mary Welburn as a secretary on 3 October 2016 (1 page)
26 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 October 2013Appointment of Louise Magson as a director (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Director's details changed for Trevor Welburn on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Trevor Welburn on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 15/04/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2008Return made up to 15/04/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 15/04/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 July 2006Return made up to 15/04/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 May 2005Return made up to 15/04/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 September 2004Registered office changed on 17/09/04 from: 314 bricknell avenue hull east yorkshire HU5 4TJ (1 page)
18 June 2004Return made up to 15/04/04; full list of members (6 pages)
28 August 2003Registered office changed on 28/08/03 from: 341 bricknell avenue hull east yorkshire HU5 4TJ (1 page)
7 July 2003Registered office changed on 07/07/03 from: 682 anlaby road hull HU3 6UZ (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Accounting reference date shortened from 30/04/04 to 30/06/03 (1 page)
27 June 2003Company name changed scotfish LTD\certificate issued on 27/06/03 (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 April 2003Incorporation (9 pages)