About

Registered Number: 07274213
Date of Incorporation: 04/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Having been setup in 2010, Inspire Partnership Gp Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this company are Goatcher-gebska, Lisa, Lees, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOATCHER-GEBSKA, Lisa 30 April 2018 - 1
LEES, David John 04 June 2010 10 January 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
TM02 - Termination of appointment of secretary 15 May 2018
AP03 - Appointment of secretary 15 May 2018
MR01 - N/A 12 April 2018
RESOLUTIONS - N/A 10 April 2018
MR04 - N/A 29 March 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 26 September 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 02 June 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 20 November 2015
AA - Annual Accounts 18 August 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 15 June 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
CH01 - Change of particulars for director 16 November 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AA01 - Change of accounting reference date 10 June 2010
NEWINC - New incorporation documents 04 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

Security agreement 19 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.