Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFTING EQUIPMENT AND SERVICES LIMITED
Company Information for

LIFTING EQUIPMENT AND SERVICES LIMITED

UNIT 56 WIMBLEDON STADIUM BUSINESS CENTRE, RIVERSIDE ROAD, LONDON, SW17 0BE,
Company Registration Number
01825077
Private Limited Company
Active

Company Overview

About Lifting Equipment And Services Ltd
LIFTING EQUIPMENT AND SERVICES LIMITED was founded on 1984-06-15 and has its registered office in London. The organisation's status is listed as "Active". Lifting Equipment And Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIFTING EQUIPMENT AND SERVICES LIMITED
 
Legal Registered Office
UNIT 56 WIMBLEDON STADIUM BUSINESS CENTRE
RIVERSIDE ROAD
LONDON
SW17 0BE
Other companies in EC2Y
 
Filing Information
Company Number 01825077
Company ID Number 01825077
Date formed 1984-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFTING EQUIPMENT AND SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFTING EQUIPMENT AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KFC LIMITED
Company Secretary 1998-09-30
BRIDGET JOANNA MARIA DE MARGARY
Director 2011-01-30
RICHARD GRAHAM HATTON
Director 2012-04-03
BERNARD EDWARD KERRISON
Director 1998-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CARR
Director 1998-09-30 2013-05-31
KFC LIMITED
Director 1998-09-30 2011-01-30
CHRISTINE ANN DAVIS
Company Secretary 1991-01-30 1998-09-30
CHRISTINE ANN DAVIS
Director 1991-01-30 1998-09-30
LESLIE ALBERT DAVIS
Director 1991-01-30 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KFC LIMITED 74-88 HABERDASHER STREET LIMITED Company Secretary 2018-03-14 CURRENT 2015-05-20 Active
KFC LIMITED CYPHERCO LIMITED Company Secretary 2008-04-08 CURRENT 1998-04-14 Active
KFC LIMITED GREENCREST HOLDINGS LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
KFC LIMITED SECARTA LIMITED Company Secretary 2000-04-20 CURRENT 2000-03-27 Active
KFC LIMITED FRESHTEAM LIMITED Company Secretary 1998-09-30 CURRENT 1989-03-22 Dissolved 2013-08-24
KFC LIMITED VICTORIA 136 LIMITED Company Secretary 1998-09-30 CURRENT 1989-03-22 Active
KFC LIMITED CONCORD LIFTING EQUIPMENT LIMITED Company Secretary 1997-03-27 CURRENT 1997-02-05 Active
KFC LIMITED KFC HOLDINGS LIMITED Company Secretary 1992-04-24 CURRENT 1990-05-11 Active
KFC LIMITED KFC (TRUSTEE) LIMITED Company Secretary 1991-04-05 CURRENT 1986-02-19 Active
KFC LIMITED WN STEVENAGE BUSINESS CENTRE LIMITED Company Secretary 1991-04-03 CURRENT 1986-02-19 Dissolved 2016-06-14
BRIDGET JOANNA MARIA DE MARGARY 74-88 HABERDASHER STREET LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
BRIDGET JOANNA MARIA DE MARGARY VICTORIA 136 LIMITED Director 2012-03-22 CURRENT 1989-03-22 Active
BRIDGET JOANNA MARIA DE MARGARY CONCORD LIFTING EQUIPMENT LIMITED Director 2011-01-31 CURRENT 1997-02-05 Active
BRIDGET JOANNA MARIA DE MARGARY GREENCREST SUPPORT SERVICES LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2013-11-05
BRIDGET JOANNA MARIA DE MARGARY BROADHANGER DEVELOPMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-09-15
BRIDGET JOANNA MARIA DE MARGARY GREENCREST HOLDINGS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
BRIDGET JOANNA MARIA DE MARGARY GREENCREST CITY LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off
BRIDGET JOANNA MARIA DE MARGARY FRESHTEAM LIMITED Director 2002-04-18 CURRENT 1989-03-22 Dissolved 2013-08-24
BRIDGET JOANNA MARIA DE MARGARY KFC HOLDINGS LIMITED Director 1992-04-24 CURRENT 1990-05-11 Active
BRIDGET JOANNA MARIA DE MARGARY PARTY PROFESSIONALS LIMITED Director 1991-12-31 CURRENT 1986-03-20 Active
BRIDGET JOANNA MARIA DE MARGARY KFC LIMITED Director 1991-06-14 CURRENT 1988-02-29 Active
BRIDGET JOANNA MARIA DE MARGARY KFC (TRUSTEE) LIMITED Director 1991-04-05 CURRENT 1986-02-19 Active
BRIDGET JOANNA MARIA DE MARGARY WN STEVENAGE BUSINESS CENTRE LIMITED Director 1986-02-19 CURRENT 1986-02-19 Dissolved 2016-06-14
RICHARD GRAHAM HATTON CONCORD LIFTING EQUIPMENT LIMITED Director 2012-04-03 CURRENT 1997-02-05 Active
BERNARD EDWARD KERRISON GREENCREST SUPPORT SERVICES LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2013-11-05
BERNARD EDWARD KERRISON BROADHANGER DEVELOPMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-09-15
BERNARD EDWARD KERRISON CARTER ENVIRONMENTAL ENGINEERS LIMITED Director 2009-08-04 CURRENT 1909-06-26 Active
BERNARD EDWARD KERRISON FRANKLIN HODGE INDUSTRIES LIMITED Director 2009-08-04 CURRENT 2004-01-05 Active
BERNARD EDWARD KERRISON CARTER SYNERGY LIMITED Director 2009-07-30 CURRENT 1921-09-15 Active
BERNARD EDWARD KERRISON CARTER RETAIL EQUIPMENT LIMITED Director 2009-07-29 CURRENT 1959-01-14 Active
BERNARD EDWARD KERRISON CYPHERCO LIMITED Director 2007-05-21 CURRENT 1998-04-14 Active
BERNARD EDWARD KERRISON CARTER THERMAL INDUSTRIES LIMITED Director 2007-01-25 CURRENT 1945-12-29 Active
BERNARD EDWARD KERRISON SECARTA LIMITED Director 2003-11-03 CURRENT 2000-03-27 Active
BERNARD EDWARD KERRISON GREENCREST HOLDINGS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
BERNARD EDWARD KERRISON LATE-PAYERS.COM LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
BERNARD EDWARD KERRISON GREENCREST CITY LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off
BERNARD EDWARD KERRISON FRESHTEAM LIMITED Director 2002-04-18 CURRENT 1989-03-22 Dissolved 2013-08-24
BERNARD EDWARD KERRISON CONCORD LIFTING EQUIPMENT LIMITED Director 1998-11-12 CURRENT 1997-02-05 Active
BERNARD EDWARD KERRISON KFC HOLDINGS LIMITED Director 1992-04-24 CURRENT 1990-05-11 Active
BERNARD EDWARD KERRISON KFC LIMITED Director 1991-06-14 CURRENT 1988-02-29 Active
BERNARD EDWARD KERRISON KFC (TRUSTEE) LIMITED Director 1991-04-05 CURRENT 1986-02-19 Active
BERNARD EDWARD KERRISON WN STEVENAGE BUSINESS CENTRE LIMITED Director 1986-02-19 CURRENT 1986-02-19 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-08CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM UNIT 56 WIMBLEDON STADIUM BUSINESS CENTRE RIVERSIDE ROAD LONDON SW17 0BE ENGLAND
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O KFC LTD, FERRONERS HOUSE SHAFTESBURY PLACE LONDON EC2Y 8AA
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-31AR0130/01/16 FULL LIST
2016-03-31AR0130/01/16 FULL LIST
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-12AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-26AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-26CH01Director's details changed for Mr Bernard Edward Kerrison on 2013-04-01
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARR
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-04AP01DIRECTOR APPOINTED RICHARD GRAHAM HATTON
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2012-03-23AR0130/01/12 ANNUAL RETURN FULL LIST
2011-07-01MISCSection 519
2011-02-21AR0130/01/11 ANNUAL RETURN FULL LIST
2011-02-21AP01DIRECTOR APPOINTED MRS BRIDGET JOANNA MARIA DE MARGARY
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KFC LIMITED
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-17AR0130/01/10 FULL LIST
2010-05-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KFC LIMITED / 01/10/2009
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KFC LIMITED / 01/10/2009
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-27363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-03-24353LOCATION OF REGISTER OF MEMBERS
2006-03-24190LOCATION OF DEBENTURE REGISTER
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: B6 FOUNDRY WAY LITTLE END ROAD EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 3TR
2006-01-04363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-27363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-28363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-10363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/99
1999-02-17363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-12-14225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1998-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-11-25288bDIRECTOR RESIGNED
1998-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-09AUDAUDITOR'S RESIGNATION
1998-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: THE NEW OFFICE BLOCK THE SHRUBBERY CHURCH STREET ST NEOTS CAMBRIDGESHIRE PE19 2HT
1998-10-09288aNEW DIRECTOR APPOINTED
1998-10-09288bDIRECTOR RESIGNED
1998-02-17363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-17363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to LIFTING EQUIPMENT AND SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFTING EQUIPMENT AND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE 2002-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-12-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1990-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFTING EQUIPMENT AND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LIFTING EQUIPMENT AND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFTING EQUIPMENT AND SERVICES LIMITED
Trademarks
We have not found any records of LIFTING EQUIPMENT AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFTING EQUIPMENT AND SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as LIFTING EQUIPMENT AND SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFTING EQUIPMENT AND SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFTING EQUIPMENT AND SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFTING EQUIPMENT AND SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.