About

Registered Number: 06170942
Date of Incorporation: 20/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 Raglan Way, Chelmsley Wood, Birmingham, B37 7TB

 

Forty 5ive Ltd was registered on 20 March 2007, it's status is listed as "Active". The companies directors are Lambert, Scott Malcolm, Lambert, Scott Malcolm, Hollier, Simon, Lambert, Louise Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Scott Malcolm 20 March 2007 - 1
HOLLIER, Simon 20 March 2007 31 July 2007 1
LAMBERT, Louise Ann 22 December 2008 05 June 2014 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Scott Malcolm 05 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 19 December 2014
AP03 - Appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 April 2008
CERTNM - Change of name certificate 28 February 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.