Keighley Lifts Limited ADDLESTONE


Keighley Lifts started in year 1895 as Private Limited Company with registration number 00044893. The Keighley Lifts company has been functioning successfully for 129 years now and its status is active. The firm's office is based in Addlestone at 400 Dashwood Lang Road. Postal code: KT15 2HJ.

The firm has 2 directors, namely Olubukola M., Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 1 April 2021 and Olubukola M. has been with the company for the least time - from 1 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Keighley Lifts Limited Address / Contact

Office Address 400 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00044893
Date of Incorporation Mon, 12th Aug 1895
Industry Development of building projects
End of financial Year 31st December
Company age 129 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Olubukola M.

Position: Director

Appointed: 01 July 2022

Mark L.

Position: Director

Appointed: 01 April 2021

Tobias B.

Position: Director

Appointed: 01 April 2021

Resigned: 22 July 2022

Sergio E.

Position: Director

Appointed: 24 May 2019

Resigned: 19 December 2020

Sergio E.

Position: Secretary

Appointed: 24 May 2019

Resigned: 19 December 2020

Aldo B.

Position: Director

Appointed: 01 March 2018

Resigned: 31 March 2021

Frederik W.

Position: Secretary

Appointed: 01 April 2017

Resigned: 24 May 2019

Frederik W.

Position: Director

Appointed: 06 March 2017

Resigned: 24 May 2019

Mario R.

Position: Director

Appointed: 01 August 2015

Resigned: 30 September 2017

Paul C.

Position: Director

Appointed: 02 February 2015

Resigned: 01 March 2018

Michael D.

Position: Director

Appointed: 01 October 2012

Resigned: 14 January 2015

Mario R.

Position: Secretary

Appointed: 01 January 2012

Resigned: 01 April 2017

Nigel B.

Position: Director

Appointed: 11 April 2011

Resigned: 01 October 2012

Patrick H.

Position: Secretary

Appointed: 01 October 2009

Resigned: 01 January 2013

Ian P.

Position: Director

Appointed: 07 July 2008

Resigned: 11 April 2011

Stephan D.

Position: Secretary

Appointed: 02 April 2004

Resigned: 01 October 2009

Keith D.

Position: Director

Appointed: 01 July 2001

Resigned: 07 July 2008

David S.

Position: Secretary

Appointed: 21 August 2000

Resigned: 02 April 2004

Alan C.

Position: Director

Appointed: 12 October 1998

Resigned: 30 June 2001

David B.

Position: Director

Appointed: 15 May 1998

Resigned: 12 October 1998

Neil D.

Position: Secretary

Appointed: 27 February 1998

Resigned: 21 August 2000

Tito S.

Position: Director

Appointed: 04 September 1996

Resigned: 15 May 1998

Keith D.

Position: Secretary

Appointed: 03 October 1995

Resigned: 27 February 1998

Michael R.

Position: Director

Appointed: 21 April 1993

Resigned: 04 September 1996

Glen D.

Position: Director

Appointed: 21 April 1993

Resigned: 15 September 1995

Glen D.

Position: Secretary

Appointed: 21 April 1993

Resigned: 15 September 1995

Steven H.

Position: Secretary

Appointed: 30 June 1992

Resigned: 21 April 1993

Jean L.

Position: Director

Appointed: 24 April 1991

Resigned: 30 November 1992

Malcolm I.

Position: Director

Appointed: 24 April 1991

Resigned: 30 June 1992

Luc B.

Position: Director

Appointed: 24 April 1991

Resigned: 21 April 1993

Johann H.

Position: Director

Appointed: 24 April 1991

Resigned: 21 April 1993

Steven H.

Position: Director

Appointed: 24 April 1991

Resigned: 21 April 1993

Keith L.

Position: Director

Appointed: 24 April 1991

Resigned: 31 December 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Schindler Ltd from Weybridge, England. This PSC is categorised as "a limited". This PSC.

Schindler Ltd

205 Brooklands Road, Weybridge, KT13 0BG, England

Legal authority Uk Law
Legal form Limited
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (14 pages)

Company search