LIFTUPP LIMITED
6TH FLOOR, WELLBAR CENTRAL, 36 GALLOWGATE, NEWCASTLE UPON TYNE  NE1 4TD- Active
- Private Limited Company
- Company No. 09693289
- Last Updated: 01 Mar 2024
Company Profile
LIFTUPP LIMITED was incorporated on Monday, July 20, 2015 as a Private Limited Company with registered address in NEWCASTLE UPON TYNE. LIFTUPP LIMITED has the status: Active and it's listed in the following category: Business and domestic software development. This Private Limited Company has been operating for 9 years 3 months and 2 days.
Name | LIFTUPP LIMITED |
---|---|
Company number | 09693289 |
Company type | Private Limited Company |
Incorporation date | 20 Jul 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
6TH FLOOR, WELLBAR CENTRAL 36 GALLOWGATE NEWCASTLE UPON TYNE NE1 4TD |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Thomas Samuel Summer Nationality: American |
Dates: Tuesday, April 30, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Victor Frederick Ganzi Nationality: American |
Dates: Tuesday, April 30, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Steven Oliver Newhouse Nationality: American |
Dates: Tuesday, April 30, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Andrew Newhouse Nationality: American |
Dates: Tuesday, April 30, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Samuel Irving Newhouse, Iii Nationality: American |
Dates: Tuesday, April 30, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ben Mason Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, March 6, 2019
significant influence or control
|
Mr David Graeme James Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, March 6, 2019
significant influence or control
|
Mr Jim Chambers Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, April 19, 2018
significant influence or control
|
North West 4 Digital General Partner Limited Randolph Avenue, W9 1BQ |
Dates: Wednesday, April 6, 2016 - Wednesday, March 6, 2019
significant influence or control
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-22 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 17 August 2016 |
Last confirmation statement dated | Not available |
Mortgages
No mortgages have been registered against LIFTUPP LIMITED.
Previous Names
Name | Change Date |
---|---|
LIFTUPP LIMITED | 20 Jul 2015 |