PARTNERS 4 LIFT F6 LIMITED

105 Piccadilly, London, W1J 7NJ, United Kingdom
StatusACTIVE
Company No.07119377
CategoryPrivate Limited Company
Incorporated07 Jan 2010
Age14 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

PARTNERS 4 LIFT F6 LIMITED is an active private limited company with number 07119377. It was incorporated 14 years, 4 months, 28 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

Officer name: Mr Isaac Akintayo

Appointment date: 2024-05-08

Documents

View document PDF

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

View document PDF

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

New address: 105 Piccadilly London W1J 7NJ

Old address: 4th Floor 105 Piccadilly London W1J 7NJ

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr Jamie Russell Andrews

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Russell Andrews

Termination date: 2019-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Mr Jamie Russell Andrews

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Spall

Termination date: 2019-05-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type small

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type small

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell Boyd

Appointment date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Lawton-Wallace

Termination date: 2017-02-24

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 18 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joni Fontoura

Termination date: 2016-07-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joni Fontoura

Appointment date: 2014-07-25

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ashcroft

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Sutcliffe

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian John Lawton-Wallace

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davies

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane Noirie

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ashcroft

Documents

View document PDF

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

View document PDF

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

View document PDF

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: Stephane Noirie

Change date: 2013-02-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: North Suite Park Lorne 111 Park Road London NW8 7JL United Kingdom

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nafees Arif

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Harry Pitt

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rushbrooke

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Chambers

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Treharne

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Treharne

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Treharne

Change date: 2011-01-07

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephane Noirie

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nafees Arif

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fulcrum Infrastructure Management Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Treharne

Documents

View document PDF


Some Companies

FRICAFOODS LTD

FLAT 89 HEVERSHAM HOUSE,LONDON,SE15 1ES

Number:09945261
Status:ACTIVE
Category:Private Limited Company

JS SOLUTIONS ICT LIMITED

4 CYRUS WAY,PETERBOROUGH,PE7 8HP

Number:11737519
Status:ACTIVE
Category:Private Limited Company

LILOU EXPERIENCE DAYS LTD

130 GREENBURN ROAD BUCKSBURN,ABERDEEN,AB21 9EP

Number:SC586895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANTHER LIFT TRUCKS LIMITED

BUILDING 213 DUNSFOLD PARK,CRANLEIGH,GU6 8GA

Number:01617952
Status:ACTIVE
Category:Private Limited Company

ROSE ACCOUNTING SERVICES LTD

6 BELGRAVE CLOSE,IPSWICH,IP4 2TT

Number:07228852
Status:ACTIVE
Category:Private Limited Company

SPINNAKER BUSINESS CONSULTING LIMITED

2 COLLEGE STREET,RUSHDEN,NN10 8DZ

Number:10702784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source