ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Raise Lift Services Ltd

Raise Lift Services Ltd is an active company incorporated on 7 March 2012 with the registered office located in Wakefield, West Yorkshire. Raise Lift Services Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07980380
Private limited company
Age
13 years
Incorporated 7 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 949 days
Dated 7 March 2022 (3 years ago)
Next confirmation dated 7 March 2023
Was due on 21 March 2023 (2 years 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1029 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 9 months ago)
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (11 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
01225344347
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£1.67K
Decreased by £205 (-11%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£29.56K
Increased by £13.45K (+84%)
Total Liabilities
-£40.32K
Increased by £13.44K (+50%)
Net Assets
-£10.77K
Increased by £6 (-0%)
Debt Ratio (%)
136%
Decreased by 30.46% (-18%)
Latest Activity
Mr Neville Anthony Taylor Details Changed
11 Months Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
11 Months Ago on 5 Nov 2024
Registered Address Changed
11 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 28 Feb 2023
Registered Address Changed
3 Years Ago on 26 Oct 2022
Mr Neville Taylor Appointed
3 Years Ago on 13 Oct 2022
Raymond Fern (PSC) Resigned
3 Years Ago on 13 Oct 2022
Raymond Fern Resigned
3 Years Ago on 13 Oct 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 13 Oct 2022
Get Credit Report
Discover Raise Lift Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Confirmation statement made on 7 March 2022 with updates
Submitted on 26 Oct 2022
Notification of Neville Taylor as a person with significant control on 13 October 2022
Submitted on 26 Oct 2022
Termination of appointment of Raymond Fern as a director on 13 October 2022
Submitted on 26 Oct 2022
Cessation of Raymond Fern as a person with significant control on 13 October 2022
Submitted on 26 Oct 2022
Registered office address changed from Venture House Calne Road Lyneham Chippenham SN15 4PP to 61 Bridge Street Kington HR5 3DJ on 26 October 2022
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year