LIFT BRANDS UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
LIFT BRANDS UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LIFT BRANDS UK LIMITED was incorporated 14 years ago on 23/09/2009 and has the registered number: 07027212. The accounts status is SMALL and accounts are next due on 30/09/2024.
LIFT BRANDS UK LIMITED was incorporated 14 years ago on 23/09/2009 and has the registered number: 07027212. The accounts status is SMALL and accounts are next due on 30/09/2024.
LIFT BRANDS UK LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
93120 - Activities of sport clubs
93130 - Fitness facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2
LONDON
SW15 2NQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SNAP FITNESS UK LIMITED (until 14/05/2014)
SNAP FITNESS UK LIMITED (until 14/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TY ADAM MENZIES | Apr 1985 | Australian | Director | 2020-08-17 | CURRENT |
MR KEVIN YATES | Sep 1975 | British | Director | 2024-01-08 | CURRENT |
PAUL TIMOTHY EARLY | May 1971 | American | Director | 2021-07-15 | CURRENT |
PAUL TIMOTHY EARLY | Secretary | 2021-07-15 | CURRENT | ||
PETER JON TAUNTON | Feb 1962 | American | Director | 2009-11-04 UNTIL 2019-01-01 | RESIGNED |
MR JOHN HAMILTON PRATT | Apr 1951 | British | Director | 2009-09-23 UNTIL 2009-11-04 | RESIGNED |
MS ALISON CLAUDINE MCELROY | Jan 1979 | American | Director | 2019-01-01 UNTIL 2021-07-15 | RESIGNED |
MR JOHN ANDREW HELLER | Aug 1968 | American | Director | 2019-01-01 UNTIL 2020-08-17 | RESIGNED |
ALISON CLAUDINE MCELROY | Secretary | 2015-02-20 UNTIL 2021-07-15 | RESIGNED | ||
STEVEN WAYNE LUNDQUIST | Secretary | 2009-11-04 UNTIL 2015-02-20 | RESIGNED | ||
MS BARBARA LOCK | Secretary | 2009-09-23 UNTIL 2009-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Snap Fitness, Inc. | 2019-01-01 | Chanhassen Mn | Ownership of shares 75 to 100 percent | |
Mr Peter Jon Taunton | 2016-04-06 - 2019-01-01 | 2/1962 | Warwick Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LIFT BRANDS UK LIMITED | 2022-09-28 | 31-12-2021 | £797,378 Cash £-4,422,521 equity |
LIFT BRANDS UK LIMITED | 2021-12-22 | 31-12-2020 | £267,787 Cash £-2,760,557 equity |