Background WavePink WaveYellow Wave

PARTNERS 4 LIFT (FUNDCO 1) LIMITED (05094450)

PARTNERS 4 LIFT (FUNDCO 1) LIMITED (05094450) is an active UK company. incorporated on 5 April 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PARTNERS 4 LIFT (FUNDCO 1) LIMITED has been registered for 21 years. Current directors include BEAUMONT, Sarah Ann, CAREY, Colin, LEACH, Jeanette and 2 others.

Company Number
05094450
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
105 Piccadilly, London, W1J 7NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEAUMONT, Sarah Ann, CAREY, Colin, LEACH, Jeanette, NASIR, Affan, SWEENEY, David Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS 4 LIFT (FUNDCO 1) LIMITED

PARTNERS 4 LIFT (FUNDCO 1) LIMITED is an active company incorporated on 5 April 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PARTNERS 4 LIFT (FUNDCO 1) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05094450

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

PRECIS (2423) LIMITED
From: 5 April 2004To: 6 July 2004
Contact
Address

105 Piccadilly London, W1J 7NJ,

Previous Addresses

4th Floor 105 Piccadilly London W1J 7NJ
From: 21 May 2012To: 12 April 2024
Park Lorne 111 Park Road London NW8 7JL
From: 5 April 2004To: 21 May 2012
Timeline

56 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Feb 26
1
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

Active
105 Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 01 Aug 2019

BEAUMONT, Sarah Ann

Active
LondonW1J 7NJ
Born May 1982
Director
Appointed 22 Apr 2016

CAREY, Colin

Active
LondonW1J 7NJ
Born February 1965
Director
Appointed 02 Feb 2026

LEACH, Jeanette

Active
Manchester One, ManchesterM1 3LD
Born June 1977
Director
Appointed 16 Dec 2024

NASIR, Affan

Active
LondonW1J 7NJ
Born October 1989
Director
Appointed 06 May 2022

SWEENEY, David Joseph

Active
Waterloo Warehouse, LiverpoolL3 0BH
Born May 1969
Director
Appointed 18 Jun 2025

RUSSELL, Tim David

Resigned
32 Frognal, LondonNW3 6AG
Secretary
Appointed 01 Jul 2004
Resigned 20 Oct 2004

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Oct 2004
Resigned 31 Mar 2007

FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Resigned
Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 14 May 2007
Resigned 01 Aug 2019

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 01 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

AKINTAYO, Isaac

Resigned
LondonW1J 7NJ
Born October 1985
Director
Appointed 08 May 2024
Resigned 16 Dec 2024

ANDREWS, Jamie Russell

Resigned
105 Piccadilly, LondonW1J 7NJ
Born September 1970
Director
Appointed 07 Dec 2020
Resigned 25 Oct 2021

ANDREWS, Jamie Russell

Resigned
105 Piccadilly, LondonW1J 7NJ
Born September 1970
Director
Appointed 11 Oct 2019
Resigned 12 Oct 2019

ARIF, Nafees

Resigned
Park Road, LondonNW8 7JL
Born April 1973
Director
Appointed 22 Jan 2010
Resigned 18 Nov 2011

ASHCROFT, Richard Mark

Resigned
105 Piccadilly, LondonW1J 7NJ
Born August 1967
Director
Appointed 12 Apr 2013
Resigned 14 Jan 2014

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Born January 1945
Director
Appointed 28 Mar 2008
Resigned 22 Jan 2010

BOYD, Darrell

Resigned
105 Piccadilly, LondonW1J 7NJ
Born September 1968
Director
Appointed 24 Feb 2017
Resigned 26 Apr 2018

CHAMBERS, Michael James

Resigned
111 Piccadilly, ManchesterM1 2HY
Born October 1956
Director
Appointed 01 Jan 2011
Resigned 06 Nov 2015

CLAXTON, Humphrey Kenneth Haslam

Resigned
11th Floor, LondonSE1 9BW
Born January 1946
Director
Appointed 14 Dec 2004
Resigned 25 Apr 2025

DAVIES, Ian Richard

Resigned
111 Park Road, LondonNW8 7JL
Born March 1963
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2013

FONTOURA, Joni

Resigned
105 Piccadilly, LondonW1J 7NJ
Born October 1987
Director
Appointed 25 Jul 2014
Resigned 01 Jul 2016

GALLAGHER, Julie

Resigned
Salisbury Street, St. HelensWA10 1FY
Born June 1969
Director
Appointed 15 Apr 2018
Resigned 24 Oct 2024

GRICE, Neil Keith

Resigned
3 Crabtree Green Court, OakmereCW8 2WN
Born January 1965
Director
Appointed 20 Oct 2004
Resigned 28 Oct 2009

HANNAN, Oliver David

Resigned
Webster Court, WestbrookWA5 8WD
Born January 1973
Director
Appointed 01 May 2019
Resigned 06 May 2022

HOWELL, Colin

Resigned
53 Romney Close, RedcarTS10 2JT
Born August 1963
Director
Appointed 20 Oct 2004
Resigned 14 Dec 2004

LAWTON-WALLACE, Adrian John

Resigned
105 Piccadilly, LondonW1J 7NJ
Born April 1971
Director
Appointed 26 Apr 2013
Resigned 24 Feb 2017

LIPINSKI, Benjamin Stefan

Resigned
105 Piccadilly, LondonW1J 7NJ
Born March 1973
Director
Appointed 31 Jul 2018
Resigned 30 Jan 2020

MUIR, Andy

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1967
Director
Appointed 25 Oct 2021
Resigned 08 May 2024

NOIRIE, Stephen Yvon Pierre

Resigned
Park Road, LondonNW8 7JL
Born January 1974
Director
Appointed 22 Jan 2010
Resigned 12 Apr 2013

PEARS, David Alan

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 20 Oct 2004
Resigned 14 May 2007

PEARS, Mark Andrew

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 20 Oct 2004
Resigned 14 May 2007

PITT, Clive Harry

Resigned
105 Piccadilly, LondonW1J 7NJ
Born September 1963
Director
Appointed 17 Oct 2011
Resigned 22 Apr 2016

PRINSLOO, Eugene Martin

Resigned
Queens Avenue, LondonN3 2NP
Born March 1971
Director
Appointed 09 Feb 2005
Resigned 30 Sept 2010

RUSHBROOKE, John Nicholas

Resigned
111 Park Road, LondonNW8 7JL
Born November 1946
Director
Appointed 20 Oct 2004
Resigned 01 Apr 2011

Persons with significant control

1

Piccadilly, LondonW1J 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Made Up Date
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Made Up Date
15 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Made Up Date
16 November 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Auditors Resignation Company
6 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Accounts With Made Up Date
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
7 August 2009
288cChange of Particulars
Legacy
3 June 2009
363aAnnual Return
Accounts With Made Up Date
3 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
353353
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
190190
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288cChange of Particulars
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
190190
Legacy
14 November 2007
353353
Legacy
14 November 2007
287Change of Registered Office
Legacy
17 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
5 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Made Up Date
6 February 2006
AAAnnual Accounts
Legacy
28 May 2005
363aAnnual Return
Legacy
26 May 2005
353353
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
122122
Legacy
20 December 2004
123Notice of Increase in Nominal Capital
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Certificate Change Of Name Company
6 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2004
288bResignation of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation