ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lift Investors Limited

Lift Investors Limited is an active company incorporated on 21 May 2003 with the registered office located in London, Greater London. Lift Investors Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04773450
Private limited company
Age
22 years
Incorporated 21 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3 More London Riverside
London
SE1 2AQ
England
Address changed on 19 Jan 2023 (2 years 9 months ago)
Previous address was Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England
Telephone
01494467490
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1972
Director • British • Lives in England • Born in Jan 1970
AHBB Ell Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infracare (South West) Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Infracare (Midlands) Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
East London Lift Investments Limited
Allan Cameron Cook and Paul Simon Andrews are mutual people.
Active
Infracare Bristol Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Infracare Oxford Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Infracare Capital Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Infracare Group Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Lift Healthcare Investments Limited
Allan Cameron Cook and Paul Simon Andrews are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£38.35K
Decreased by £1.36M (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£39K
Decreased by £1.39M (-97%)
Total Liabilities
-£7.58K
Decreased by £1.15K (-13%)
Net Assets
£31.42K
Decreased by £1.39M (-98%)
Debt Ratio (%)
19%
Increased by 18.83% (+3075%)
Latest Activity
Confirmation Submitted
5 Months Ago on 21 May 2025
Small Accounts Submitted
6 Months Ago on 23 Apr 2025
Small Accounts Submitted
1 Year 2 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 16 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 May 2023
Registered Address Changed
2 Years 9 Months Ago on 19 Jan 2023
European Healthcare Investments Dac (PSC) Resigned
3 Years Ago on 30 Sep 2022
Ahbb Ell Holdings Ltd (PSC) Appointed
3 Years Ago on 30 Sep 2022
Stephen Gregory Minion Resigned
3 Years Ago on 30 Sep 2022
Get Credit Report
Discover Lift Investors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 21 May 2025
Accounts for a small company made up to 31 December 2024
Submitted on 23 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 14 Aug 2024
Confirmation statement made on 21 May 2024 with no updates
Submitted on 6 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 16 Dec 2023
Confirmation statement made on 21 May 2023 with no updates
Submitted on 30 May 2023
Notification of Ahbb Ell Holdings Ltd as a person with significant control on 30 September 2022
Submitted on 7 Mar 2023
Cessation of European Healthcare Investments Dac as a person with significant control on 30 September 2022
Submitted on 7 Mar 2023
Appointment of Ms Laila Charlotte Motamed as a secretary on 30 September 2022
Submitted on 19 Jan 2023
Registered office address changed from Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England to 3 More London Riverside London United Kingdom SE1 2AQ on 19 January 2023
Submitted on 19 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year