Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFTCOM RESOURCES LIMITED
Company Information for

LIFTCOM RESOURCES LIMITED

9 MANSFIELD STREET, LONDON, W1G 9NY,
Company Registration Number
03050934
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Liftcom Resources Ltd
LIFTCOM RESOURCES LIMITED was founded on 1995-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Liftcom Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIFTCOM RESOURCES LIMITED
 
Legal Registered Office
9 MANSFIELD STREET
LONDON
W1G 9NY
Other companies in W1G
 
Filing Information
Company Number 03050934
Company ID Number 03050934
Date formed 1995-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 17:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFTCOM RESOURCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFTCOM RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
GAIA GIUFFRIDA
Company Secretary 2008-02-21
CARL STRYCHALUK
Director 2017-01-25
ERIC IVAN STRYCHALUK
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDROS MANAGEMENT LIMITED
Director 2017-01-25 2017-01-25
ANDROS MANAGEMENT LIMITED
Director 2017-01-25 2017-01-25
CHRISTOPHER KEITH LE PELLEY
Director 2017-01-25 2017-01-25
CHRISTOPHER KEITH LE PELLEY
Director 2017-01-25 2017-01-25
MARTIN ROY PRIEST
Director 2017-01-25 2017-01-25
MARTIN ROY PRIEST
Director 2017-01-25 2017-01-25
CARL STRYCHALUK
Director 2017-01-25 2017-01-25
CARL STRYCHALUK
Director 2004-12-11 2017-01-25
ERIC IVAN STRYCHALUK
Director 2006-12-01 2017-01-25
ERIC IVAN STRYCHALUK
Director 2017-01-25 2017-01-25
PAOLO TROIANO
Director 1996-01-10 2009-02-10
VICTOR ALEXANDRE LESCROART
Company Secretary 2006-11-01 2008-02-21
ELAINA BRUNI
Company Secretary 2006-02-23 2006-11-01
DOUGLAS JOHN POUND
Company Secretary 1997-07-02 2006-02-23
SERGE ARNOULT
Director 1998-05-30 2004-12-11
ST JAMES CONSULTANTS LIMITED
Company Secretary 1995-04-28 1997-07-02
MICHAEL PATRICK HURD
Director 1995-04-28 1996-01-10
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-04-28 1995-04-28
FNCS LIMITED
Nominated Director 1995-04-28 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIA GIUFFRIDA FUTURA GROUP MANAGEMENT LIMITED Company Secretary 2008-02-21 CURRENT 1999-12-16 Active
GAIA GIUFFRIDA FUTURA EUROPE LIMITED Company Secretary 2008-02-21 CURRENT 1996-07-15 Active
ERIC IVAN STRYCHALUK FUTURA RE LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
ERIC IVAN STRYCHALUK FUTURA GROUP MANAGEMENT LIMITED Director 2006-12-01 CURRENT 1999-12-16 Active
ERIC IVAN STRYCHALUK FUTURA EUROPE LIMITED Director 2006-12-01 CURRENT 1996-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-15DS01Application to strike the company off the register
2020-09-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-02-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-28PSC04Change of details for Mr Ernesto Emiliani as a person with significant control on 2018-01-31
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-09SH1909/02/18 STATEMENT OF CAPITAL GBP 1000
2018-02-09SH1909/02/18 STATEMENT OF CAPITAL GBP 1000
2018-02-01SH20Statement by Directors
2018-02-01CAP-SSSolvency Statement dated 21/12/17
2018-02-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-01RP04CS01Second filing of Confirmation Statement dated 27/02/2017
2017-06-01ANNOTATIONClarification
2017-05-15AP01DIRECTOR APPOINTED MR CARL STRYCHALUK
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRIEST
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LE PELLEY
2017-05-15AP01DIRECTOR APPOINTED MR ERIC IVAN STRYCHALUK
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Brockbourne House Level 1 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDROS MANAGEMENT LIMITED
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM , 9 Mansfield Street, London, W1G 9NY
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL STRYCHALUK
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STRYCHALUK
2017-04-19AP01DIRECTOR APPOINTED MR MARTIN ROY PRIEST
2017-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH LE PELLEY
2017-04-19AP02Appointment of Andros Management Limited as director on 2017-01-25
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDROS MANAGEMENT LIMITED
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LE PELLEY
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRIEST
2017-03-15AP01DIRECTOR APPOINTED MR CARL STRYCHALUK
2017-03-15AP01DIRECTOR APPOINTED MR ERIC IVAN STRYCHALUK
2017-03-08AP02CORPORATE DIRECTOR APPOINTED ANDROS MANAGEMENT LIMITED
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STRYCHALUK
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL STRYCHALUK
2017-03-08AP01DIRECTOR APPOINTED MR MARTIN ROY PRIEST
2017-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH LE PELLEY
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2357550
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2357550
2016-05-11AR0128/04/16 FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STRYCHALUK / 11/12/2015
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2357550
2015-04-28AR0128/04/15 FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STRYCHALUK / 15/11/2014
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2357550
2014-04-29AR0128/04/14 FULL LIST
2013-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0128/04/13 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0128/04/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STRYCHALUK / 28/04/2012
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0128/04/11 FULL LIST
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0128/04/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PAOLO TROIANO
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-21288bSECRETARY RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-24288bDIRECTOR RESIGNED
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-17363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/03
2003-05-11363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-07363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-09363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-12-2988(2)RAD 06/01/99--------- £ SI 2347550@1
1999-12-02123£ NC 1000000/5000000 05/01/99
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1999-04-02123£ NC 1000/1000000 21/12/98
1999-04-02ORES04NC INC ALREADY ADJUSTED 21/12/98
1999-04-0288(2)RAD 21/12/98--------- £ SI 9998@1=9998 £ IC 2/10000
1999-03-12288aNEW DIRECTOR APPOINTED
1998-08-07225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/98
1998-07-17363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-07-18288aNEW SECRETARY APPOINTED
1997-07-18288bSECRETARY RESIGNED
1997-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-08363sRETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS
1997-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-03-17SRES03EXEMPTION FROM APPOINTING AUDITORS 27/02/97
1996-06-13ELRESS252 DISP LAYING ACC 05/06/96
1996-06-13363sRETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIFTCOM RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFTCOM RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIFTCOM RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFTCOM RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of LIFTCOM RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFTCOM RESOURCES LIMITED
Trademarks
We have not found any records of LIFTCOM RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFTCOM RESOURCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LIFTCOM RESOURCES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LIFTCOM RESOURCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFTCOM RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFTCOM RESOURCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.