Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
La Ferme Partners Limited
La Ferme Partners Limited is a liquidation company incorporated on 22 May 2017 with the registered office located in Birmingham, West Midlands. La Ferme Partners Limited was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 6 months ago
Company No
10783369
Private limited company
Age
8 years
Incorporated
22 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
601 days
Dated
4 April 2023
(2 years 8 months ago)
Next confirmation dated
4 April 2024
Was due on
18 April 2024
(1 year 7 months ago)
Last change occurred
2 years 8 months ago
Accounts
Overdue
Accounts overdue by
924 days
For period
1 Jun
⟶
31 May 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2022
Was due on
31 May 2023
(2 years 6 months ago)
Learn more about La Ferme Partners Limited
Contact
Update Details
Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Address changed on
22 May 2023
(2 years 6 months ago)
Previous address was
154 Regents Park Road Regents Park Road London NW1 8XN England
Companies in B1 1QH
Telephone
Unreported
Email
Unreported
Website
Lafermelondon.com
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Francois Marie Olivier Charles Albert Guerin
Director • French • Lives in England • Born in Apr 1992
Mr Francois Marie Olivier Charles Albert Guerin
PSC • French • Lives in England • Born in Apr 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 May 2021
For period
31 May
⟶
31 May 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£119.78K
Increased by £6.5K (+6%)
Total Liabilities
-£251.55K
Increased by £39.3K (+19%)
Net Assets
-£131.76K
Decreased by £32.8K (+33%)
Debt Ratio (%)
210%
Increased by 22.64% (+12%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
6 Months Ago on 12 Jun 2025
Mr Francois Marie Olivier Charles Albert Guerin (PSC) Details Changed
1 Year 10 Months Ago on 23 Jan 2024
Mr Francois Marie Olivier Charles Albert Guerin (PSC) Details Changed
1 Year 10 Months Ago on 19 Jan 2024
Mr Francois Marie Olivier Charles Albert Guerin Details Changed
1 Year 10 Months Ago on 19 Jan 2024
Mr Francois Marie Olivier Charles Albert Guerin Details Changed
1 Year 10 Months Ago on 19 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 22 May 2023
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 22 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 4 Apr 2023
Micro Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
3 Years Ago on 19 Apr 2022
Get Alerts
Get Credit Report
Discover La Ferme Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Removal of liquidator by court order
Submitted on 12 Jun 2025
Liquidators' statement of receipts and payments to 14 May 2025
Submitted on 30 May 2025
Liquidators' statement of receipts and payments to 14 May 2024
Submitted on 25 Jun 2024
Director's details changed for Mr Francois Marie Olivier Charles Albert Guerin on 19 January 2024
Submitted on 24 Jan 2024
Change of details for Mr Francois Marie Olivier Charles Albert Guerin as a person with significant control on 19 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Francois Marie Olivier Charles Albert Guerin on 19 January 2024
Submitted on 23 Jan 2024
Change of details for Mr Francois Marie Olivier Charles Albert Guerin as a person with significant control on 23 January 2024
Submitted on 23 Jan 2024
Appointment of a voluntary liquidator
Submitted on 22 May 2023
Resolutions
Submitted on 22 May 2023
Statement of affairs
Submitted on 22 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs