Background WavePink WaveYellow Wave

THE B4 PARTNERSHIP (UK) LIMITED (06321872)

THE B4 PARTNERSHIP (UK) LIMITED (06321872) is an active UK company. incorporated on 24 July 2007. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE B4 PARTNERSHIP (UK) LIMITED has been registered for 18 years. Current directors include LAVERY, Janice Faye.

Company Number
06321872
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 years
Address
Forestside Cottage Boundary Rd, Farnham, GU10 4EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAVERY, Janice Faye
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE B4 PARTNERSHIP (UK) LIMITED

THE B4 PARTNERSHIP (UK) LIMITED is an active company incorporated on 24 July 2007 with the registered office located in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE B4 PARTNERSHIP (UK) LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06321872

LTD Company

Age

18 Years

Incorporated 24 July 2007

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

THE B4 PARTNERSHIP LIMITED
From: 24 July 2007To: 16 January 2008
Contact
Address

Forestside Cottage Boundary Rd Rowledge Farnham, GU10 4EP,

Timeline

4 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 18
Owner Exit
Aug 18
New Owner
Aug 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAVERY, Andrew Charles

Active
Forest Side Cottage, FarnhamGU10 4EP
Secretary
Appointed 24 Jul 2007

LAVERY, Janice Faye

Active
Forestside Cottage, FarnhamGU10 4EP
Born June 1963
Director
Appointed 24 Jul 2007

BEST, Pauline Ann

Resigned
Akers, Duck End Lane, WitneyOX29 5RH
Born May 1963
Director
Appointed 10 Nov 2007
Resigned 31 Mar 2008

BOISTON, Jane

Resigned
Boundary Rd, FarnhamGU10 4EP
Born December 1962
Director
Appointed 03 Dec 2007
Resigned 31 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Janice Faye Lavery

Active
Boundary Rd, FarnhamGU10 4EP
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2018
Barnes High Street, LondonSW13 9LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018
Boundary Road, FarnhamGU10 4EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
353353
Legacy
29 July 2008
190190
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
225Change of Accounting Reference Date
Incorporation Company
24 July 2007
NEWINCIncorporation