Company NameLiftmaster Service Ltd
DirectorSarah Jane Skinner
Company StatusActive
Company Number06338101
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Previous NamesLiftmaster Garage Equipment Limited and Liftmaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr Andrew Martin Skinner
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curlews
Alton
Hampshire
GU34 2LG
Director NameMrs Sarah Jane Skinner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMs Sandra Jane Pearson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Plovers Way
Alton
Hampshire
GU34 2JJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.sitesforservice.com

Location

Registered Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Martin Skinner
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

14 October 2020Delivered on: 23 October 2020
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
28 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 September 2013Company name changed liftmaster LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-19
(1 page)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Ms Sandra Jane Pearson on 31 July 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 August 2010Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED United Kingdom on 3 August 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Registered office changed on 10/08/2009 from bambling & co, 10 rakemakers holybourne alton hampshire GU34 4ED (1 page)
7 July 2009Company name changed liftmaster garage equipment LIMITED\certificate issued on 09/07/09 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 August 2008Return made up to 08/08/08; full list of members (3 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (6 pages)