Founded in 2002, The Litmus Partnership Ltd have registered office in Guildford, Surrey, it's status at Companies House is "Active". We don't know the number of employees at the business. Parfitt, Joseph Mark, Silva, Philip Steven, Bayly, Adrian Mark William, Bevan, Edward, Durant, Christopher Robert, Tippins, Pamela Ann, Tippins, Victor Francis are listed as directors of the organisation. This organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARFITT, Joseph Mark | 30 June 2015 | - | 1 |
SILVA, Philip Steven | 01 July 2016 | - | 1 |
BAYLY, Adrian Mark William | 30 June 2015 | 23 June 2017 | 1 |
BEVAN, Edward | 21 February 2006 | 30 June 2015 | 1 |
DURANT, Christopher Robert | 30 June 2015 | 31 December 2015 | 1 |
TIPPINS, Pamela Ann | 22 November 2002 | 21 February 2006 | 1 |
TIPPINS, Victor Francis | 22 November 2002 | 21 February 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 27 March 2020 | |
AD01 - Change of registered office address | 12 November 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 12 March 2019 | |
SH01 - Return of Allotment of shares | 12 November 2018 | |
AP01 - Appointment of director | 23 October 2018 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 21 July 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
SH03 - Return of purchase of own shares | 24 March 2017 | |
AA - Annual Accounts | 23 March 2017 | |
TM02 - Termination of appointment of secretary | 11 August 2016 | |
CS01 - N/A | 15 July 2016 | |
AP01 - Appointment of director | 14 July 2016 | |
AP01 - Appointment of director | 14 July 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 06 November 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
CERTNM - Change of name certificate | 22 July 2015 | |
CONNOT - N/A | 22 July 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 10 November 2011 | |
CH01 - Change of particulars for director | 10 November 2011 | |
CH01 - Change of particulars for director | 10 November 2011 | |
CH03 - Change of particulars for secretary | 10 November 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 16 November 2009 | |
AR01 - Annual Return | 10 November 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 15 October 2008 | |
169 - Return by a company purchasing its own shares | 08 July 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 23 September 2007 | |
363a - Annual Return | 13 November 2006 | |
AA - Annual Accounts | 11 November 2006 | |
RESOLUTIONS - N/A | 31 May 2006 | |
169 - Return by a company purchasing its own shares | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363a - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 16 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2004 | |
AA - Annual Accounts | 05 July 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2004 | |
363s - Annual Return | 09 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
287 - Change in situation or address of Registered Office | 05 March 2003 | |
225 - Change of Accounting Reference Date | 23 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 10 December 2002 | |
NEWINC - New incorporation documents | 22 November 2002 |