About

Registered Number: 06282958
Date of Incorporation: 18/06/2007 (17 years ago)
Company Status: Active
Registered Address: 4th Floor 105 Piccadilly, London, W1J 7NJ

 

Partners 4 Lift H4 Ltd was founded on 18 June 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 9 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHURST, Julie 15 April 2018 - 1
DAVIES, Ian Richard 01 March 2011 31 March 2013 1
FONTOURA, Joni 25 July 2014 01 July 2016 1
LIPINSKI, Benjamin Stefan 31 July 2018 30 January 2020 1
NOIRIE, Stephen Yvon Pierre 22 January 2010 12 April 2013 1
SPALL, Stephen 26 April 2018 01 May 2019 1
SUTCLIFFE, Stephen 01 November 2013 22 October 2014 1
TREHARNE, Michael James 21 October 2009 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED 01 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 18 February 2020
AP04 - Appointment of corporate secretary 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 12 July 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 13 July 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 18 August 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 06 July 2016
CS01 - N/A 06 July 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
CH01 - Change of particulars for director 10 December 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 03 June 2015
AP01 - Appointment of director 30 January 2015
CH01 - Change of particulars for director 31 December 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 06 September 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 04 July 2012
CH04 - Change of particulars for corporate secretary 04 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AD01 - Change of registered office address 21 May 2012
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 16 November 2010
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AUD - Auditor's letter of resignation 06 July 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
353 - Register of members 08 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
RESOLUTIONS - N/A 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
395 - Particulars of a mortgage or charge 25 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2007
123 - Notice of increase in nominal capital 20 August 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 20 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
RESOLUTIONS - N/A 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
123 - Notice of increase in nominal capital 25 July 2007
CERTNM - Change of name certificate 23 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
225 - Change of Accounting Reference Date 26 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.