Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED
Company Information for

PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED

SWANLEY, KENT, BR8,
Company Registration Number
04098555
Private Limited Company
Dissolved

Dissolved 2014-10-07

Company Overview

About Partners For Improvement In Lewisham Ltd
PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED was founded on 2000-10-30 and had its registered office in Swanley. The company was dissolved on the 2014-10-07 and is no longer trading or active.

Key Data
Company Name
PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED
 
Legal Registered Office
SWANLEY
KENT
 
Previous Names
PARTNERS FOR IMPROVEMENT IN NEWHAM LIMITED25/03/2003
Filing Information
Company Number 04098555
Date formed 2000-10-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-07
Type of accounts DORMANT
Last Datalog update: 2015-06-01 00:55:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY WILLIAM ADAMS
Director 2002-02-20
KEVIN BARRY DUGGAN
Director 2010-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID AINSLIE JONES
Director 2011-05-04 2013-02-01
ANDREW SIMON MICKLEBURGH
Director 2000-10-30 2012-02-13
ELAINE ANNE DRIVER
Company Secretary 2004-04-02 2011-12-14
STEPHEN CROSS
Company Secretary 2001-08-16 2004-04-02
JOHN BENEDICT RYAN
Company Secretary 2001-05-01 2001-08-16
STEPHEN CROSS
Company Secretary 2000-11-20 2001-05-01
KEITH ANTHONY REGINALD HARWOOD
Company Secretary 2000-10-30 2000-11-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-10-30 2000-10-30
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-10-30 2000-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY WILLIAM ADAMS LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) Director 2016-04-18 CURRENT 1881-10-22 Active
JEFFREY WILLIAM ADAMS UNITARY LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS UNITED HOUSE GROUP HOLDINGS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
JEFFREY WILLIAM ADAMS UHL LIMITED Director 2001-02-01 CURRENT 2001-02-01 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS UNITED HOUSE DEVELOPMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
JEFFREY WILLIAM ADAMS UNITED HOUSE SOLUTIONS LIMITED Director 2000-12-29 CURRENT 2000-12-29 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS ISIS INVESTMENTS LIMITED Director 1997-09-26 CURRENT 1997-08-15 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS CALVERSIDE LIMITED Director 1995-01-03 CURRENT 1994-12-22 Dissolved 2014-09-16
JEFFREY WILLIAM ADAMS APPOINTCLASS LIMITED Director 1995-01-03 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN ASDL.1 LIMITED Director 2015-02-02 CURRENT 2006-02-13 Dissolved 2017-02-21
KEVIN BARRY DUGGAN ARUNDEL SQUARE DEVELOPMENTS LIMITED Director 2015-02-02 CURRENT 2004-09-24 Active
KEVIN BARRY DUGGAN WHARF ROAD DEVELOPMENTS LIMITED Director 2015-02-02 CURRENT 2005-10-13 Active - Proposal to Strike off
KEVIN BARRY DUGGAN PARKER HOUSE RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-08-11
KEVIN BARRY DUGGAN MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN WENLOCK BASIN DEVELOPMENTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-22
KEVIN BARRY DUGGAN CATHEDRAL CLAPHAM (H) LIMITED Director 2011-02-24 CURRENT 2003-04-01 Active
KEVIN BARRY DUGGAN PAUL STREET DEVELOPMENTS LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN BEAVERS LANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
KEVIN BARRY DUGGAN THE FOLD DEVELOPMENTS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
KEVIN BARRY DUGGAN UNITARY LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2014-10-07
KEVIN BARRY DUGGAN UNITED HOUSE GROUP HOLDINGS LIMITED Director 2010-03-12 CURRENT 2010-02-09 Active
KEVIN BARRY DUGGAN CHART HOLDINGS LIMITED Director 2010-03-11 CURRENT 1964-01-01 Active
KEVIN BARRY DUGGAN ST GILES RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-03-10 CURRENT 2006-12-18 Dissolved 2016-11-22
KEVIN BARRY DUGGAN UNITED HOUSE SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2000-12-29 Dissolved 2014-10-07
KEVIN BARRY DUGGAN ISIS INVESTMENTS LIMITED Director 2010-02-26 CURRENT 1997-08-15 Dissolved 2014-10-07
KEVIN BARRY DUGGAN CHART HOMES LIMITED Director 2010-02-26 CURRENT 1956-11-20 Dissolved 2017-01-17
KEVIN BARRY DUGGAN HOUNSLOW NEW HOMES LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-10-07
KEVIN BARRY DUGGAN FROBISHER CRESCENT DEVELOPMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-11-08
KEVIN BARRY DUGGAN LYONS CRESCENT RESIDENTS PROPERTY MANAGEMENT LIMITED Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN QUEENSBRIDGE QUARTER DEVELOPMENTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
KEVIN BARRY DUGGAN LYONS CRESCENT DEVELOPMENTS LIMITED Director 2005-12-20 CURRENT 2005-12-20 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CHURCH STREET EAST DEVELOPMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
KEVIN BARRY DUGGAN MACKLIN STREET DEVELOPMENTS LIMITED Director 2004-08-11 CURRENT 2004-08-11 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CITY EDGE DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Dissolved 2016-11-22
KEVIN BARRY DUGGAN U B DEVELOPMENTS LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active
KEVIN BARRY DUGGAN KNIGHTS COURT DEVELOPMENTS LIMITED Director 2002-02-18 CURRENT 2002-02-18 Dissolved 2014-09-16
KEVIN BARRY DUGGAN SMITHFIELD DEVELOPMENTS LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN SNOW HILL PROPERTIES LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
KEVIN BARRY DUGGAN GLACIER WAY DEVELOPMENTS LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-09-16
KEVIN BARRY DUGGAN UHL LIMITED Director 2001-02-01 CURRENT 2001-02-01 Dissolved 2014-10-07
KEVIN BARRY DUGGAN UNITED HOUSE DEVELOPMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
KEVIN BARRY DUGGAN HOSIER LANE DEVELOPMENTS LIMITED Director 2000-12-07 CURRENT 2000-12-07 Dissolved 2014-09-16
KEVIN BARRY DUGGAN TUFTON DEVELOPMENTS LIMITED Director 1997-08-21 CURRENT 1997-08-21 Dissolved 2014-09-16
KEVIN BARRY DUGGAN HOLBORN VILLAGE DEVELOPMENTS LIMITED Director 1997-02-20 CURRENT 1997-02-20 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CALVERSIDE LIMITED Director 1996-06-12 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN REGENCY DEVELOPMENTS LIMITED Director 1996-02-07 CURRENT 1996-01-26 Dissolved 2014-09-16
KEVIN BARRY DUGGAN APPOINTCLASS LIMITED Director 1995-01-03 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN MODERN CITY LIVING LIMITED Director 1992-02-28 CURRENT 1988-11-10 Dissolved 2016-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-16DS01APPLICATION FOR STRIKING-OFF
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0130/10/13 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 31/05/2013
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2012-11-06AR0130/10/12 FULL LIST
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER
2011-11-14AR0130/10/11 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AP01DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES
2011-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-01AR0130/10/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-01AP01DIRECTOR APPOINTED KEVIN BARRY DUGGAN
2009-11-02AR0130/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICKLEBURGH / 02/11/2009
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-03363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX
2005-11-01190LOCATION OF DEBENTURE REGISTER
2005-11-01353LOCATION OF REGISTER OF MEMBERS
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-24ELRESS386 DISP APP AUDS 15/12/04
2004-12-24ELRESS366A DISP HOLDING AGM 15/12/04
2004-11-10363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20288bSECRETARY RESIGNED
2004-04-14288aNEW SECRETARY APPOINTED
2003-11-12363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25CERTNMCOMPANY NAME CHANGED PARTNERS FOR IMPROVEMENT IN NEWH AM LIMITED CERTIFICATE ISSUED ON 25/03/03
2002-12-10288cSECRETARY'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-09MISCRE AUD STAT
2002-08-09AUDAUDITOR'S RESIGNATION
2002-02-27288aNEW DIRECTOR APPOINTED
2001-11-05363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-09-07288aNEW SECRETARY APPOINTED
2001-09-05288bSECRETARY RESIGNED
2001-05-16288bSECRETARY RESIGNED
2001-05-16288aNEW SECRETARY APPOINTED
2001-02-21225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-12-11288bSECRETARY RESIGNED
2000-11-24288aNEW SECRETARY APPOINTED
2000-11-06288aNEW SECRETARY APPOINTED
2000-11-06288bDIRECTOR RESIGNED
2000-11-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='04098555' OR DefendantCompanyNumber='04098555' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='04098555' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='04098555' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='04098555' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='04098555' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.