Lancs & Cumbria Lift Services Ltd WIGAN


Founded in 2016, Lancs & Cumbria Lift Services, classified under reg no. 10118708 is an active company. Currently registered at Douglas Bank House WN1 2TB, Wigan the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 27th April 2017 Lancs & Cumbria Lift Services Ltd is no longer carrying the name Express Lift Controls.

The company has one director. Frederick S., appointed on 12 April 2016. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Thomas P., James R. and others listed below. There were no ex secretaries.

Lancs & Cumbria Lift Services Ltd Address / Contact

Office Address Douglas Bank House
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10118708
Date of Incorporation Tue, 12th Apr 2016
Industry Repair of electrical equipment
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Frederick S.

Position: Director

Appointed: 12 April 2016

Thomas P.

Position: Director

Appointed: 26 February 2018

Resigned: 30 March 2022

James R.

Position: Director

Appointed: 12 April 2016

Resigned: 07 October 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Frederick S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Thomas P. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederick S.

Notified on 12 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas P.

Notified on 26 February 2018
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Express Lift Controls April 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10010011 576445533420420
Current Assets 10025 98515 9432 117470470
Debtors  14 40915 4981 5845050
Other Debtors  14 40915 4982505050
Other
Amount Specific Advance Or Credit Directors  7 4489 476   
Amount Specific Advance Or Credit Made In Period Directors  7 4489 476   
Amount Specific Advance Or Credit Repaid In Period Directors   7 4489 476  
Average Number Employees During Period 222221
Creditors  25 88515 8422 1781 0831 083
Net Current Assets Liabilities 100100101-61-613-613
Other Creditors  1 5511 6901 763300300
Other Taxation Social Security Payable  17 2027 028415304304
Total Assets Less Current Liabilities100100100101-61-613-613
Trade Creditors Trade Payables     300 
Amounts Owed By Associates    1 334  

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements