Mk-lf Partnership Limited

General information

Name:

Mk-lf Partnership Ltd

Office Address:

55 Loudoun Road NW8 0DL London

Number: 08495647

Incorporation date: 2013-04-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mk-lf Partnership is a firm located at NW8 0DL London at 55 Loudoun Road. The company has been in existence since 2013 and is established under the registration number 08495647. The company has been actively competing on the English market for eleven years now and company last known state is active. This enterprise's SIC and NACE codes are 70229, that means Management consultancy activities other than financial management. 2022-12-31 is the last time the accounts were reported.

The corporation owns five trademarks, all are still in use. The first trademark was submitted in 2016. The trademark which will expire first, that is in December, 2025 is UK00003140992.

Because of the following company's number of employees, it became vital to choose other directors, including: Anurag A., Geeta N., Sue C. who have been working together for nearly one year for the benefit of this specific business. In order to provide support to the directors, this particular business has been utilizing the expertise of Sue C. as a secretary since 2023.

Trade marks

Trademark UK00003140992
Trademark image:-
Status:Registered
Filing date:2015-12-16
Date of entry in register:2016-03-25
Renewal date:2025-12-16
Owner name:MK-LF Partnership Limited
Owner address:4 Prince Albert Road, London, United Kingdom, NW1 7SN
Trademark UK00003154007
Trademark image:-
Status:Registered
Filing date:2016-03-09
Date of entry in register:2016-06-17
Renewal date:2026-03-09
Owner name:MK-LF Partnership Limited
Owner address:4 Prince Albert Road, London, United Kingdom, NW1 7SN
Trademark UK00003146154
Trademark image:-
Status:Registered
Filing date:2016-01-25
Date of entry in register:2016-04-22
Renewal date:2026-01-25
Owner name:MK-LF Partnership Limited
Owner address:4 Prince Albert Road, London, United Kingdom, NW1 7SN
Trademark UK00003146157
Trademark image:-
Status:Registered
Filing date:2016-01-25
Date of entry in register:2016-04-22
Renewal date:2026-01-25
Owner name:MK-LF Partnership Limited
Owner address:4 Prince Albert Road, London, United Kingdom, NW1 7SN
Trademark UK00003169496
Trademark image:-
Status:Registered
Filing date:2016-06-14
Date of entry in register:2016-09-16
Renewal date:2026-06-14
Owner name:MK-LF Partnership Limited
Owner address:4 Prince Albert Road, London, United Kingdom, NW1 7SN

Financial data based on annual reports

Company staff

Anurag A.

Role: Director

Appointed: 29 January 2024

Latest update: 3 February 2024

Geeta N.

Role: Director

Appointed: 29 January 2024

Latest update: 3 February 2024

Sue C.

Role: Director

Appointed: 18 December 2023

Latest update: 3 February 2024

Sue C.

Role: Secretary

Appointed: 18 December 2023

Latest update: 3 February 2024

Waheed A.

Role: Director

Appointed: 09 March 2022

Latest update: 3 February 2024

People with significant control

The companies with significant control over this firm include: Create Impact Ventures Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Walworth Road, SE1 6SW and was registered as a PSC under the reg no 14333677.

Create Impact Ventures Limited
Address: Accountancy House Walworth Road, London, SE1 6SW, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 14333677
Notified on 29 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lorna F.
Notified on 6 April 2016
Ceased on 29 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret M.
Notified on 6 April 2016
Ceased on 24 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 19 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 January 2015
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 January 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Victory House 99-101 Regent Street London W1B 4EZ United Kingdom on 10th April 2024 to Office 430 33 Cavendish Square London W1G 0PW (AD01)
filed on: 10th, April 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

HQ address,
2014

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

HQ address,
2015

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Accountant/Auditor,
2014 - 2014

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Accountant/Auditor,
2015

Name:

Scodie Deyong Llp

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode