About

Registered Number: 04599024
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.