PARTNERS 4 LIFT (HOLDCO 2) LIMITED
Status | ACTIVE |
Company No. | 05467165 |
Category | Private Limited Company |
Incorporated | 31 May 2005 |
Age | 18 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PARTNERS 4 LIFT (HOLDCO 2) LIMITED is an active private limited company with number 05467165. It was incorporated 18 years, 11 months, 30 days ago, on 31 May 2005. The company address is 105 Piccadilly, London, W1J 7NJ, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 20 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac Akintayo
Appointment date: 2024-05-08
Documents
Termination director company with name termination date
Date: 17 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-08
Officer name: Andy Muir
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-12
Old address: 4th Floor 105 Piccadilly London W1J 7NJ
New address: 105 Piccadilly London W1J 7NJ
Documents
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-04
Officer name: Ian Mark Willett
Documents
Accounts with accounts type small
Date: 08 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Ashurst
Change date: 2023-08-02
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mark Willett
Appointment date: 2022-08-16
Documents
Accounts with accounts type small
Date: 05 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 13 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver David Hannan
Termination date: 2022-05-06
Documents
Appoint person director company with name date
Date: 13 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Affan Nasir
Appointment date: 2022-05-06
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Mr Andy Muir
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-25
Officer name: Jamie Russell Andrews
Documents
Accounts with accounts type small
Date: 11 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Russell Andrews
Appointment date: 2020-12-07
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Geoffrey Ward
Termination date: 2020-12-07
Documents
Accounts with accounts type small
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-30
Officer name: Benjamin Stefan Lipinski
Documents
Appoint corporate secretary company with name date
Date: 23 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-08-01
Officer name: Fulcrum Infrastructure Group Services Limited
Documents
Termination director company with name termination date
Date: 23 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Fulcrum Infrastructure Group Services Limited
Documents
Appoint corporate director company with name date
Date: 22 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-08-01
Officer name: Fulcrum Infrastructure Group Services Limited
Documents
Termination secretary company with name termination date
Date: 22 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fulcrum Infrastructure Management Limited
Termination date: 2019-08-01
Documents
Accounts with accounts type small
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Oliver David Hannan
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Stephen Spall
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Ann Beaumont
Change date: 2018-10-02
Documents
Accounts with accounts type small
Date: 08 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 03 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Stefan Lipinski
Appointment date: 2018-07-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-15
Officer name: David Joseph Sweeney
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darrell Boyd
Termination date: 2018-04-26
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-28
Officer name: Stephen Spall
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Ashurst
Appointment date: 2018-04-15
Documents
Capital allotment shares
Date: 28 Nov 2017
Action Date: 24 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-24
Capital : 3 GBP
Documents
Accounts with accounts type small
Date: 29 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-24
Officer name: Adrian John Lawton-Wallace
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-24
Officer name: Mr Darrell Boyd
Documents
Accounts with accounts type full
Date: 16 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Joni Fontoura
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Harry Pitt
Termination date: 2016-04-22
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Ann Beaumont
Appointment date: 2016-04-22
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joni Fontoura
Change date: 2016-03-31
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian John Lawton-Wallace
Change date: 2015-11-27
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Geoffrey Ward
Appointment date: 2015-11-06
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-06
Officer name: Michael James Chambers
Documents
Accounts with accounts type full
Date: 06 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Humphrey Kenneth Haslam Claxton
Change date: 2015-05-21
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Joseph Sweeney
Appointment date: 2015-01-19
Documents
Change person director company with change date
Date: 31 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Adrian John Lawton-Wallace
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-22
Officer name: Stephen Sutcliffe
Documents
Accounts with accounts type full
Date: 30 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-25
Officer name: Joni Fontoura
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ashcroft
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Sutcliffe
Documents
Accounts with accounts type full
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian John Lawton-Wallace
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Davies
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Noirie
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Ashcroft
Documents
Accounts with accounts type full
Date: 15 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change corporate secretary company with change date
Date: 28 Jun 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-05-21
Officer name: Fulcrum Infrastructure Management Limited
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-21
Officer name: Mr Clive Harry Pitt
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Yvon Pierre Noirie
Change date: 2012-05-21
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-21
Officer name: Ian Richard Davies
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Old address: North Suite 1St Floor Park Lorne 111 Park Road London NW8 7JL
Change date: 2012-05-21
Documents
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nafees Arif
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clive Harry Pitt
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rushbrooke
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Richard Davies
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Chambers
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Treharne
Documents
Accounts with accounts type full
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugene Prinsloo
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Mr Eugene Prinsloo
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-31
Officer name: Fulcrum Infrastructure Management Limited
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Nicholas Rushbrooke
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Humphrey Kenneth Haslam Claxton
Change date: 2010-05-31
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bowler
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nafees Arif
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Yvon Pierre Noirie
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Treharne
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Humphrey Kenneth Haslam Claxton
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Grice
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david bowler / 24/07/2009
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Some Companies
27 INGRAM STREET,GLASGOW,G1 1HA
Number: | SC599399 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDLINGTON SCHOOLS SERVICES LIMITED
THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 04000833 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 01342716 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ABBEYGREEN,LANARKSHIRE,ML11 0EF
Number: | SC174207 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE PEDLEY HILL,MACCLESFIELD,SK10 5TZ
Number: | 08414238 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HALL INDUSTRIAL ESTATE REVIVAL STREET,WALSALL,WS3 3HJ
Number: | 11073641 |
Status: | ACTIVE |
Category: | Private Limited Company |