PARTNERS 4 LIFT H6 LIMITED
Status | ACTIVE |
Company No. | 07118876 |
Category | Private Limited Company |
Incorporated | 07 Jan 2010 |
Age | 14 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PARTNERS 4 LIFT H6 LIMITED is an active private limited company with number 07118876. It was incorporated 14 years, 4 months, 27 days ago, on 07 January 2010. 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
Appointment date: 2024-05-08
Officer name: Mr Isaac Akintayo
Documents
Termination director company with name termination date
Date: 17 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andy Muir
Termination date: 2024-05-08
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
New address: 105 Piccadilly London W1J 7NJ
Old address: 4th Floor 105 Piccadilly London W1J 7NJ
Change date: 2024-04-12
Documents
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mark Willett
Termination date: 2024-03-04
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
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
Change date: 2023-08-02
Officer name: Julie Ashurst
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-16
Officer name: Mr Ian Mark Willett
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
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
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
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
Officer name: Jamie Russell Andrews
Termination date: 2021-10-25
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: 08 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
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
Termination date: 2020-12-07
Officer name: Neil Geoffrey Ward
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
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Stefan Lipinski
Termination date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Termination secretary company with name termination date
Date: 22 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-01
Officer name: Fulcrum Infrastructure Management Limited
Documents
Appoint corporate secretary company with name date
Date: 22 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fulcrum Infrastructure Group Services Limited
Appointment 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
Appoint person director company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver David Hannan
Appointment date: 2019-05-01
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
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-02
Officer name: Sarah Ann Beaumont
Documents
Accounts with accounts type small
Date: 07 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
Appointment date: 2018-07-31
Officer name: Mr Benjamin Stefan Lipinski
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
Termination date: 2018-04-26
Officer name: Darrell Boyd
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Spall
Appointment date: 2018-04-26
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-15
Officer name: Julie Ashurst
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
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
Termination director company with name termination date
Date: 15 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
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type full
Date: 17 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
Termination director company with name termination date
Date: 05 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-22
Officer name: Clive Harry Pitt
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-22
Officer name: Sarah Ann Beaumont
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
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-27
Officer name: Adrian John Lawton-Wallace
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-06
Officer name: Mr Neil Geoffrey Ward
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
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
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
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
Officer name: Adrian John Lawton-Wallace
Change date: 2014-12-17
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Sutcliffe
Termination date: 2014-10-22
Documents
Accounts with accounts type full
Date: 06 Sep 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
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ashcroft
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
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
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: Stephane Noirie
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Ashcroft
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Stephane Noirie
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Harry Pitt
Change date: 2013-02-01
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
Change corporate secretary company with change date
Date: 21 May 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 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 Park Lorne 111 Park Road London NW8 7JL United Kingdom
Change date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
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
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: 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
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Treharne
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Davies
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: John Nicholas Rushbrooke
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: Mr Humphrey Kenneth Haslam Claxton
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: Michael James Treharne
Documents
Appoint person director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephane Noirie
Documents
Appoint person director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nafees Arif
Documents
Appoint corporate secretary company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fulcrum Infrastructure Management Limited
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Treharne
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Nicholas Rushbrooke
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Humphrey Kenneth Haslam Claxton
Documents
Change account reference date company current extended
Date: 18 Jan 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Termination secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pinsent Masons Secretarial Limited
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pinsent Masons Director Limited
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ager
Documents
Some Companies
91 ROBERTS ROAD,HIGH WYCOMBE,HP13 6XD
Number: | 08292873 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THISTLE HOUSE,ABERDEEN,AB10 1XD
Number: | SC555674 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WALLACE STREET,OLDHAM,OL8 1NB
Number: | 11053741 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGH SANDGROVE,SUNDERLAND,SR6 7RW
Number: | 04475385 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RAMPER FARM BOSTON ROAD,SKEGNESS,PE24 4HJ
Number: | 00579984 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NIFFANY GARDENS,SKIPTON,BD23 1SZ
Number: | 05946096 |
Status: | ACTIVE |
Category: | Private Limited Company |