Company NameNorthumbria Lifts Limited
Company StatusActive
Company Number07289312
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Daniel William Saxon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(4 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Bus Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Matthew Saxon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(4 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Bus Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Lilian Saxon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chester Square
Lynemouth
Morpeth
NE61 5UF
Director NameDarren Jordan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Stephen Ronald Saxon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Contact

Websitenorthumbria-lifts.co.uk

Location

Registered Address3 Berrymoor Court
Northumberland Bus Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Stephen Ronald Saxon
80.00%
Ordinary
100 at £1Daniel Saxon
10.00%
Ordinary
100 at £1Matthew Saxon
10.00%
Ordinary

Financials

Year2014
Net Worth£25,584
Cash£11,711
Current Liabilities£15,667

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

14 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
18 June 2020Cessation of Stephen Ronald Saxon as a person with significant control on 24 April 2020 (1 page)
18 June 2020Cessation of Stephen Ronald Saxon as a person with significant control on 24 April 2020 (1 page)
18 June 2020Notification of Lilian Saxon as a person with significant control on 1 June 2020 (2 pages)
18 June 2020Termination of appointment of Stephen Ronald Saxon as a director on 24 April 2020 (1 page)
18 June 2020Appointment of Mrs Lilian Saxon as a director on 1 June 2020 (2 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
2 July 2018Notification of Stephen Ronald Saxon as a person with significant control on 18 June 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
2 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,000
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,000
(3 pages)
16 April 2015Appointment of Mr Daniel William Saxon as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Daniel William Saxon as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Matthew Saxon as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Daniel William Saxon as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Matthew Saxon as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Matthew Saxon as a director on 1 April 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Termination of appointment of Darren Jordan as a director (2 pages)
23 November 2011Termination of appointment of Darren Jordan as a director (2 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
15 July 2010Appointment of Darren Jordan as a director (3 pages)
15 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2
(4 pages)
15 July 2010Appointment of Stephen Ronald Saxon as a director (3 pages)
15 July 2010Appointment of Stephen Ronald Saxon as a director (3 pages)
15 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2
(4 pages)
15 July 2010Appointment of Darren Jordan as a director (3 pages)
23 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)