Warning: file_put_contents(c/d9b807d0e30898baa87d665bb77aa0ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Partners 4 Lift (holdco 3a) Limited, W1J 7NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARTNERS 4 LIFT (HOLDCO 3A) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Partners 4 Lift (holdco 3a) Limited. The company was founded 17 years ago and was given the registration number 05842803. The firm's registered office is in LONDON. You can find them at 4th Floor, 105 Piccadilly, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PARTNERS 4 LIFT (HOLDCO 3A) LIMITED
Company Number:05842803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 105 Piccadilly, London, W1J 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Corporate Secretary01 August 2019Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 April 2016Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 November 2006Active
St Helens Ccg, St Helens Ccg, Salisbury Street, St. Helens, United Kingdom, WA10 1FY

Director15 April 2018Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director25 October 2021Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director06 May 2022Active
Ground Floor, 30 City Road, London, EC1Y 2AB

Secretary13 October 2006Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Corporate Secretary14 May 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary09 June 2006Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director07 December 2020Active
Park Lorne 111, Park Road, London, NW8 7JL

Director22 January 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director12 April 2013Active
34 Dorset Square, London, NW1 6QJ

Director28 March 2008Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director24 February 2017Active
Suite 1.07, 111 Piccadilly, Manchester, England, M1 2HY

Director01 January 2011Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director01 March 2011Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director25 July 2014Active
3 Crabtree Green Court, Stoneyford Lane, Oakmere, CW8 2WN

Director22 November 2006Active
Unit 11, Webster Court, Carina Park, Westbrook, United Kingdom, WA5 8WD

Director01 May 2019Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director26 April 2013Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director31 July 2018Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 January 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director17 October 2011Active
North Suite 1st Floor, Park Lorne, 111 Park Road, NW8 7JL

Director13 October 2006Active
North Suite 1st Floor, Park Lorne, 111 Park Road, NW8 7JL

Director22 November 2006Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director26 April 2018Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director01 November 2013Active
Runcorn Town Hall, Runcorn, United Kingdom, WA7 5TD

Director19 January 2015Active
20 Curzon Road, Ealing, London, W5 1NF

Director13 October 2006Active
Park Lorne, 111 Park Road, London, NW8 7JL

Director21 October 2009Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director06 November 2015Active
Renova Developments Ltd, Unit 11, Webster Court, Carina Park, Warrington, United Kingdom, WA5 8WD

Director16 August 2022Active
1 Park Row, Leeds, LS1 5AB

Corporate Director09 June 2006Active

People with Significant Control

Renova Developments Ltd
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:105, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Termination director company with name termination date.

Download
2024-04-12Address

Change registered office address company with date old address new address.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Appoint corporate secretary company with name date.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.