Company NameGladiator Lift Systems Ltd
DirectorBjÖRn Karl Kollmorgen
Company StatusActive
Company Number03047321
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Previous NamesAlexace Computers Limited and Gladiator Lift Services Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr BjÖRn Karl Kollmorgen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2018(22 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 2 Bretton Hall
Broughton
Chester
Cheshire
CH4 0DF
Wales
Director NameMichael Alexander Lavery
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 07 June 2008)
RoleComputer Services
Country of ResidenceUnited Kingdom
Correspondence Address63 Redwing Road
Kempshott
Basingstoke
Hampshire
RG22 5UJ
Secretary NameTracy Louise Lavery
NationalityBritish
StatusResigned
Appointed01 November 1995(6 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 14 February 2008)
RoleSecretary
Correspondence Address63 Redwing Road
Kempshott
Basingstoke
Hampshire
RG22 5UJ
Director NameTracy Louise Lavery
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address63 Redwing Road
Kempshott
Basingstoke
Hampshire
RG22 5UJ
Director NameMr Andrew Lavery
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Herriot Grove
Ewloe
Flintshire
CH5 3UR
Wales
Secretary NameMrs Joanna Katherine Lavery
NationalityBritish
StatusResigned
Appointed14 February 2008(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 April 2018)
RoleSecretary
Correspondence Address3 Herriot Grove
Ewloe
Flintshire
CH5 3UR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegladiatorliftservicesltd.co.uk

Location

Registered AddressUnit 2 Bretton Hall
Broughton
Chester
Cheshire
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Andrew Lavery
71.43%
Ordinary
2 at £1Joanna Lavery
28.57%
Ordinary

Financials

Year2014
Net Worth£236,806
Cash£196,392
Current Liabilities£183,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

19 January 2021Registered office address changed from Unit 2 the Office Village Sandpiper Way Chester Business Park Chester Cheshire CH4 9QP United Kingdom to Unit 2 Bretton Hall Broughton Chester Cheshire CH4 0DF on 19 January 2021 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
1 July 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
23 August 2018Registered office address changed from Unit 14B Old Marsh Farm Buildings Welsh Road Sealand Deeside Clwyd CH5 2LY to Unit 2 the Office Village Sandpiper Way Chester Business Park Chester Cheshire CH4 9QP on 23 August 2018 (1 page)
23 August 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2018Notification of Kollmorgen (Uk) Limited as a person with significant control on 12 April 2018 (2 pages)
18 May 2018Appointment of Mr Björn Karl Kollmorgen as a director on 12 April 2018 (2 pages)
18 May 2018Termination of appointment of Joanna Katherine Lavery as a secretary on 12 April 2018 (1 page)
18 May 2018Termination of appointment of Andrew Lavery as a director on 12 April 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
26 March 2018Statement of capital following an allotment of shares on 19 April 2015
  • GBP 15
(3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Statement of capital following an allotment of shares on 19 April 2015
  • GBP 15
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 19 April 2015
  • GBP 15
(3 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7
(4 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 May 2015Company name changed gladiator lift services LIMITED\certificate issued on 09/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 May 2015Company name changed gladiator lift services LIMITED\certificate issued on 09/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 7
(4 pages)
2 May 2015Registered office address changed from 3 Herriot Grove St David's Park Ewloe Flintshire CH5 3UR to Unit 14B Old Marsh Farm Buildings Welsh Road Sealand Deeside Clwyd CH5 2LY on 2 May 2015 (1 page)
2 May 2015Registered office address changed from 3 Herriot Grove St David's Park Ewloe Flintshire CH5 3UR to Unit 14B Old Marsh Farm Buildings Welsh Road Sealand Deeside Clwyd CH5 2LY on 2 May 2015 (1 page)
2 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 7
(4 pages)
2 May 2015Registered office address changed from 3 Herriot Grove St David's Park Ewloe Flintshire CH5 3UR to Unit 14B Old Marsh Farm Buildings Welsh Road Sealand Deeside Clwyd CH5 2LY on 2 May 2015 (1 page)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2013Register inspection address has been changed (1 page)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
23 April 2013Register inspection address has been changed (1 page)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3
(3 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Andrew Lavery on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Lavery on 19 April 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 June 2008Appointment terminated director tracy lavery (1 page)
13 June 2008Appointment terminated director michael lavery (1 page)
13 June 2008Appointment terminated director tracy lavery (1 page)
13 June 2008Appointment terminated director michael lavery (1 page)
13 June 2008Secretary's change of particulars / joanna lavery / 11/06/2008 (1 page)
13 June 2008Return made up to 19/04/08; full list of members (4 pages)
13 June 2008Secretary's change of particulars / joanna lavery / 11/06/2008 (1 page)
13 June 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from 63 redwing road kempshott basingstoke hampshire RG22 5UJ (1 page)
23 April 2008Registered office changed on 23/04/2008 from 63 redwing road kempshott basingstoke hampshire RG22 5UJ (1 page)
16 April 2008Appointment terminated secretary tracy lavery (1 page)
16 April 2008Appointment terminated secretary tracy lavery (1 page)
16 April 2008Secretary appointed joanna lavery (2 pages)
16 April 2008Director appointed andrew lavery (2 pages)
16 April 2008Secretary appointed joanna lavery (2 pages)
16 April 2008Director appointed andrew lavery (2 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 June 2007Return made up to 19/04/07; no change of members (7 pages)
20 June 2007Return made up to 19/04/07; no change of members (7 pages)
6 June 2007Company name changed alexace computers LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed alexace computers LIMITED\certificate issued on 06/06/07 (2 pages)
23 August 2006Return made up to 19/04/06; full list of members (7 pages)
23 August 2006Return made up to 19/04/06; full list of members (7 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
18 June 2005Return made up to 19/04/05; no change of members (7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Return made up to 19/04/05; no change of members (7 pages)
18 June 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
8 June 2004Return made up to 19/04/04; no change of members (6 pages)
8 June 2004Return made up to 19/04/04; no change of members (6 pages)
11 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
11 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
20 May 2003Return made up to 19/04/03; full list of members (6 pages)
20 May 2003Return made up to 19/04/03; full list of members (6 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
26 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
26 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
11 June 2002Return made up to 19/04/02; full list of members (6 pages)
11 June 2002Return made up to 19/04/02; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: 9 lodsworth southwood farnborough hampshire GU14 0RT (1 page)
31 July 2001Secretary's particulars changed (1 page)
31 July 2001Registered office changed on 31/07/01 from: 9 lodsworth southwood farnborough hampshire GU14 0RT (1 page)
31 July 2001Secretary's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
11 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (11 pages)
26 July 2000Full accounts made up to 30 September 1999 (11 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
23 June 1999Return made up to 19/04/99; full list of members (6 pages)
23 June 1999Return made up to 19/04/99; full list of members (6 pages)
19 May 1999Full accounts made up to 30 September 1998 (12 pages)
19 May 1999Full accounts made up to 30 September 1998 (12 pages)
1 June 1998Full accounts made up to 30 September 1997 (11 pages)
1 June 1998Full accounts made up to 30 September 1997 (11 pages)
13 May 1998Return made up to 19/04/98; no change of members (4 pages)
13 May 1998Return made up to 19/04/98; no change of members (4 pages)
11 June 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1997Registered office changed on 08/06/97 from: 118 cove road farnborough hampshire GU14 0HG (1 page)
8 June 1997Registered office changed on 08/06/97 from: 118 cove road farnborough hampshire GU14 0HG (1 page)
19 February 1997Full accounts made up to 30 September 1996 (9 pages)
19 February 1997Full accounts made up to 30 September 1996 (9 pages)
22 May 1996Return made up to 19/04/96; full list of members (6 pages)
22 May 1996Return made up to 19/04/96; full list of members (6 pages)
29 November 1995Accounting reference date notified as 30/09 (1 page)
29 November 1995Accounting reference date notified as 30/09 (1 page)
24 November 1995Registered office changed on 24/11/95 from: 20 lyndsey close chatfield park farnborough hampshire GU14 9TG (1 page)
24 November 1995Registered office changed on 24/11/95 from: 20 lyndsey close chatfield park farnborough hampshire GU14 9TG (1 page)
20 November 1995Secretary resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New secretary appointed (4 pages)
17 November 1995New secretary appointed (4 pages)
17 November 1995New director appointed (4 pages)
8 November 1995Registered office changed on 08/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 November 1995Registered office changed on 08/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 April 1995Incorporation (38 pages)
19 April 1995Incorporation (38 pages)