Company NameD & S Lift Services Ltd
DirectorDarren Ashley Driscoll
Company StatusActive
Company Number04023440
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Ashley Driscoll
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDs House Stanhope Industrial Park
Wharf Road
Stanford-Le-Hope
SS17 0EH
Director NameSteve Windsor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCo Director
Correspondence Address5 Carisbrooke Drive
Corringham
Essex
SS17 7PL
Secretary NameJanice Valerie Tucker
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 The Geerings
Stanford-Le-Hope
SS17 7HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.eca.co.uk
Telephone020 73134800
Telephone regionLondon

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Darren Ashley Driscoll
100.00%
Ordinary

Financials

Year2014
Net Worth£129,162
Cash£123,280
Current Liabilities£208,837

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

20 June 2018Delivered on: 10 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a k t house stanhope industrial park wahrf road stanford le hope essex.
Outstanding
7 January 2002Delivered on: 25 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
30 January 2024Termination of appointment of Janice Valerie Tucker as a secretary on 30 January 2024 (1 page)
28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 June 2020Secretary's details changed for Janice Valerie Tucker on 25 June 2020 (1 page)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 August 2018Director's details changed for Darren Ashley Driscoll on 7 August 2018 (2 pages)
20 August 2018Change of details for Darren Ashley Driscoll as a person with significant control on 7 August 2018 (2 pages)
10 July 2018Registration of charge 040234400002, created on 20 June 2018 (8 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Darren Ashley Driscoll as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Darren Ashley Driscoll as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Secretary's details changed for Janice Valerie Tucker on 25 June 2014 (1 page)
25 June 2014Secretary's details changed for Janice Valerie Tucker on 25 June 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 June 2013Director's details changed for Darren Ashley Driscoll on 13 June 2013 (2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 June 2013Director's details changed for Darren Ashley Driscoll on 13 June 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 January 2013Registered office address changed from 44 Orsett Road Grays Essex RM17 5ED on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 44 Orsett Road Grays Essex RM17 5ED on 16 January 2013 (1 page)
10 December 2012Termination of appointment of Steve Windsor as a director (2 pages)
10 December 2012Termination of appointment of Steve Windsor as a director (2 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2006Return made up to 26/06/06; full list of members (2 pages)
26 June 2006Return made up to 26/06/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
14 January 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
14 January 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
24 June 2004Return made up to 29/06/04; full list of members (7 pages)
24 June 2004Return made up to 29/06/04; full list of members (7 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
24 December 2003Full accounts made up to 30 June 2003 (14 pages)
24 December 2003Full accounts made up to 30 June 2003 (14 pages)
27 June 2003Return made up to 29/06/03; full list of members (7 pages)
27 June 2003Director's particulars changed (1 page)
27 June 2003Director's particulars changed (1 page)
27 June 2003Return made up to 29/06/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
11 July 2002Return made up to 29/06/02; full list of members (7 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Return made up to 29/06/02; full list of members (7 pages)
11 July 2002Director's particulars changed (1 page)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
18 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 July 2001Return made up to 29/06/01; full list of members (6 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
8 February 2001Ad 01/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 February 2001Ad 01/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2000Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2000Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New director appointed (3 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (3 pages)
2 August 2000Director resigned (1 page)
29 June 2000Incorporation (32 pages)
29 June 2000Incorporation (32 pages)