Company NameS1 Lifts Ltd
Company StatusDissolved
Company Number07542502
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameHessman Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Kristian John Jeffery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFortuna House 88 Queen Street
Suite 153
Sheffield
S1 2FW
Director NameMrs Sally Ann Jeffery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortuna House 88 Queen Street
Suite 153
Sheffield
S1 2FW

Contact

Websites1lifts.com

Location

Registered AddressFortuna House 88 Queen Street
Suite 153
Sheffield
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Kristian John Jeffery
50.00%
Ordinary
1 at £1Sally Ann Jeffery
50.00%
Ordinary

Financials

Year2014
Net Worth£35
Cash£144
Current Liabilities£42,456

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 July 2017Registered office address changed from S1 Lifts Limited T/a Lift Doctor PO Box 784 Rotherham South Yorkshire S60 9JZ to Fortuna House 88 Queen Street Suite 153 Sheffield S1 2FW on 1 July 2017 (1 page)
1 July 2017Registered office address changed from S1 Lifts Limited T/a Lift Doctor PO Box 784 Rotherham South Yorkshire S60 9JZ to Fortuna House 88 Queen Street Suite 153 Sheffield S1 2FW on 1 July 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 March 2015Director's details changed for Mrs Sally Ann Jeffery on 16 February 2015 (2 pages)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Director's details changed for Mr Kristian John Jeffery on 16 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Kristian John Jeffery on 16 February 2015 (2 pages)
26 March 2015Director's details changed for Mrs Sally Ann Jeffery on 16 February 2015 (2 pages)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
17 March 2014Registered office address changed from Po Box Po Box 784 Po Box 784 Po Box 784 Rotherham South Yorkshire S60 9JZ England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Po Box Po Box 784 Po Box 784 Po Box 784 Rotherham South Yorkshire S60 9JZ England on 17 March 2014 (1 page)
14 March 2014Registered office address changed from St James House Vicar Lane Sheffield S.Yorks S1 2EX England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from St James House Vicar Lane Sheffield S.Yorks S1 2EX England on 14 March 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 March 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages)
15 March 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages)
8 March 2012Director's details changed for Mr Kristian John Jeffery on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Sally Ann Jeffery on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Mrs Sally Ann Jeffery on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Kristian John Jeffery on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Sally Ann Jeffery on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Kristian John Jeffery on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
16 September 2011Company name changed hessman LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Company name changed hessman LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ United Kingdom on 1 April 2011 (1 page)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)