PARTNERS 4 LIFT H4 LIMITED

PARTNERS 4 LIFT H4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARTNERS 4 LIFT H4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06282958
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTNERS 4 LIFT H4 LIMITED?

    • Development of building projects (41100) / Construction

    Where is PARTNERS 4 LIFT H4 LIMITED located?

    Registered Office Address
    105 Piccadilly
    W1J 7NJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERS 4 LIFT H4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2661 LIMITEDJun 18, 2007Jun 18, 2007

    What are the latest accounts for PARTNERS 4 LIFT H4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PARTNERS 4 LIFT H4 LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for PARTNERS 4 LIFT H4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David Joseph Sweeney as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on Apr 25, 2025

    1 pagesTM01

    Appointment of Mrs Jeanette Leach as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Isaac Akintayo as a director on Dec 16, 2024

    1 pagesTM01

    Termination of appointment of Julie Gallagher as a director on Oct 24, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Isaac Akintayo as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on May 08, 2024

    1 pagesTM01

    Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on Apr 12, 2024

    1 pagesAD01

    Termination of appointment of Ian Mark Willett as a director on Mar 04, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Director's details changed for Julie Ashurst on Aug 02, 2023

    2 pagesCH01

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Mark Willett as a director on Aug 16, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Affan Nasir as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Oliver David Hannan as a director on May 06, 2022

    1 pagesTM01

    Appointment of Mr Andy Muir as a director on Oct 25, 2021

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Oct 25, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Who are the officers of PARTNERS 4 LIFT H4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Secretary
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number12004502
    261726350001
    BEAUMONT, Sarah Ann
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish184553180003
    LEACH, Jeanette
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12 B
    Lancs
    United Kingdom
    Director
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12 B
    Lancs
    United Kingdom
    United KingdomBritish330428190001
    NASIR, Affan
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish295775760001
    SWEENEY, David Joseph
    Waterloo Warehouse
    Waterloo Road
    L3 0BH Liverpool
    Flat 209
    Merseyside
    United Kingdom
    Director
    Waterloo Warehouse
    Waterloo Road
    L3 0BH Liverpool
    Flat 209
    Merseyside
    United Kingdom
    United KingdomBritish337145620001
    FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
    Floor
    105 Piccadilly
    W1J 7NJ London
    4th
    Secretary
    Floor
    105 Piccadilly
    W1J 7NJ London
    4th
    Identification TypeEuropean Economic Area
    Registration Number6046376
    123803440001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    AKINTAYO, Isaac
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritish323190420001
    ANDREWS, Jamie Russell
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish188836350001
    ARIF, Nafees
    Park Road
    NW8 7JL London
    Park Lorne 111
    Director
    Park Road
    NW8 7JL London
    Park Lorne 111
    United KingdomBritish137288290001
    ASHCROFT, Richard Mark
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish149130020001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Director
    34 Dorset Square
    NW1 6QJ London
    United KingdomBritish34940010005
    BOYD, Darrell
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish101269440003
    CHAMBERS, Michael James
    111 Piccadilly
    M1 2HY Manchester
    Suite 1.07
    England
    Director
    111 Piccadilly
    M1 2HY Manchester
    Suite 1.07
    England
    United KingdomBritish156008900001
    CLAXTON, Humphrey Kenneth Haslam
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritish87740250002
    DAVIES, Ian Richard
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish158818920001
    FONTOURA, Joni
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomFrench189962990001
    GALLAGHER, Julie
    St Helens Chamber
    Salisbury Street
    WA10 1FY St. Helens
    St Helens Ccg
    United Kingdom
    Director
    St Helens Chamber
    Salisbury Street
    WA10 1FY St. Helens
    St Helens Ccg
    United Kingdom
    United KingdomBritish246123790002
    GRICE, Neil Keith
    3 Crabtree Green Court
    Stoneyford Lane
    CW8 2WN Oakmere
    Cheshire
    Director
    3 Crabtree Green Court
    Stoneyford Lane
    CW8 2WN Oakmere
    Cheshire
    EnglandBritish182538290001
    HANNAN, Oliver David
    Webster Court
    Caina Park
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    Director
    Webster Court
    Caina Park
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    EnglandBritish258299600001
    LAWTON-WALLACE, Adrian John
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish178503820011
    LIPINSKI, Benjamin Stefan
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish249082710001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    EnglandBritish289273870001
    NOIRIE, Stephen Yvon Pierre
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    FranceFrench149147280001
    PITT, Clive Harry
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish125338850001
    PRINSLOO, Eugene Martin
    Park Road
    NW8 7JL London
    111
    United Kingdom
    Director
    Park Road
    NW8 7JL London
    111
    United Kingdom
    EnglandBritish128467230001
    RUSHBROOKE, John Nicholas
    Park Road
    NW8 7JL London
    111
    United Kingdom
    Director
    Park Road
    NW8 7JL London
    111
    United Kingdom
    United KingdomBritish43723630001
    SPALL, Stephen
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish246127580001
    SUTCLIFFE, Stephen
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish180245210001
    SWEENEY, David Joseph
    WA7 5TD Runcorn
    Runcorn Town Hall
    United Kingdom
    Director
    WA7 5TD Runcorn
    Runcorn Town Hall
    United Kingdom
    United KingdomBritish120415510001
    THOMSON, James Stuart
    20 Curzon Road
    Ealing
    W5 1NF London
    Director
    20 Curzon Road
    Ealing
    W5 1NF London
    British95935690001
    TREHARNE, Michael James
    111 Park Road
    NW8 7JL London
    Park Lorne
    Director
    111 Park Road
    NW8 7JL London
    Park Lorne
    EnglandBritish147146600001
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    United KingdomBritish64005130002
    WILLETT, Ian Mark
    Unit 11, Webster Court, Carina Park
    WA5 8WD Warrington
    Renova Developments Ltd
    United Kingdom
    Director
    Unit 11, Webster Court, Carina Park
    WA5 8WD Warrington
    Renova Developments Ltd
    United Kingdom
    EnglandBritish299316850001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of PARTNERS 4 LIFT H4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renova Developments Ltd
    Piccadilly
    W1J 7NJ London
    105
    England
    Jul 06, 2016
    Piccadilly
    W1J 7NJ London
    105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number5095455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0