Lifting Sales Direct Ltd

General information

Name:

Lifting Sales Direct Limited

Office Address:

Suite 44 F11, Europa Business Park Bird Hall Lane SK3 0XA Stockport

Number: 07023823

Incorporation date: 2009-09-18

Dissolution date: 2021-12-07

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the beginning of Lifting Sales Direct Ltd, a company which was located at Suite 44 F11, Europa Business Park, Bird Hall Lane, Stockport. It was created on 2009/09/18. The registration number was 07023823 and the company zip code was SK3 0XA. It had been active in this business for approximately 12 years up until 2021/12/07. Started as Safety And Lifting Solutions, this company used the business name until 2020, at which moment it was changed to Lifting Sales Direct Ltd.

The directors were: Mark S. selected to lead the company in 2010 in April and Carl O. selected to lead the company on 2009/09/18.

Executives who had significant control over the firm were: Mark S. owned 1/2 or less of company shares. Carl O. owned 1/2 or less of company shares.

  • Previous company's names
  • Lifting Sales Direct Ltd 2020-01-13
  • Safety And Lifting Solutions Ltd 2009-09-18

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 27 April 2010

Latest update: 16 March 2024

Carl O.

Role: Director

Appointed: 18 September 2009

Latest update: 16 March 2024

Carl O.

Role: Secretary

Appointed: 18 September 2009

Latest update: 16 March 2024

People with significant control

Mark S.
Notified on 17 September 2016
Nature of control:
1/2 or less of shares
Carl O.
Notified on 18 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 29 September 2018
Confirmation statement next due date 02 October 2021
Confirmation statement last made up date 18 September 2020
Annual Accounts 23 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 23 October 2012
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014
Annual Accounts 28 June 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 28 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 16 Sankey Valley Industrial Estate Junction Lane

Post code:

WA12 8DN

City / Town:

Newton-le-willows

HQ address,
2016

Address:

Unit 16 Sankey Valley Industrial Estate Junction Lane

Post code:

WA12 8DN

City / Town:

Newton-le-willows

Accountant/Auditor,
2015 - 2016

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
12
Company Age

Closest Companies - by postcode