Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TM Lift Services Limited
TM Lift Services Limited is a liquidation company incorporated on 27 October 2004 with the registered office located in Sutton, Greater London. TM Lift Services Limited was registered 21 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 4 months ago
Company No
05270571
Private limited company
Age
21 years
Incorporated
27 October 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
712 days
Dated
27 October 2022
(2 years 12 months ago)
Next confirmation dated
27 October 2023
Was due on
10 November 2023
(1 year 11 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
814 days
For period
1 Nov
⟶
31 Oct 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2022
Was due on
31 July 2023
(2 years 2 months ago)
Learn more about TM Lift Services Limited
Contact
Update Details
Address
Allen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
Address changed on
19 Jun 2023
(2 years 4 months ago)
Previous address was
Avonmore Ewell Road Cheam Surrey SM3 8AA
Companies in SM1 4LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Angela Malcolm Mills
Director • Secretary • PSC • Secretary • British • Lives in England • Born in Jun 1973
Anthony Maurice Mills
Director • PSC • Lift Test Engineer • British • Lives in UK • Born in Apr 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Oct 2021
For period
31 Oct
⟶
31 Oct 2021
Traded for
12 months
Cash in Bank
£24.19K
Increased by £24.19K (%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£76.48K
Decreased by £60.78K (-44%)
Total Liabilities
-£106.07K
Decreased by £56.34K (-35%)
Net Assets
-£29.6K
Decreased by £4.44K (+18%)
Debt Ratio (%)
139%
Increased by 20.37% (+17%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 19 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 19 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 1 Nov 2022
Full Accounts Submitted
3 Years Ago on 29 Jul 2022
Confirmation Submitted
3 Years Ago on 29 Oct 2021
Micro Accounts Submitted
4 Years Ago on 31 Jul 2021
Confirmation Submitted
4 Years Ago on 30 Oct 2020
Full Accounts Submitted
5 Years Ago on 1 Sep 2020
Confirmation Submitted
5 Years Ago on 28 Oct 2019
Angela Malcolm Mills (PSC) Appointed
8 Years Ago on 19 Dec 2016
Get Alerts
Get Credit Report
Discover TM Lift Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 25 Jul 2025
Liquidators' statement of receipts and payments to 13 June 2024
Submitted on 19 Aug 2024
Statement of affairs
Submitted on 27 Jun 2023
Registered office address changed from Avonmore Ewell Road Cheam Surrey SM3 8AA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 19 June 2023
Submitted on 19 Jun 2023
Appointment of a voluntary liquidator
Submitted on 19 Jun 2023
Resolutions
Submitted on 19 Jun 2023
Notification of Angela Malcolm Mills as a person with significant control on 19 December 2016
Submitted on 3 Apr 2023
Confirmation statement made on 27 October 2022 with no updates
Submitted on 1 Nov 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 29 Jul 2022
Confirmation statement made on 27 October 2021 with no updates
Submitted on 29 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs