Company NameIllimani Llp
Company StatusActive
Company NumberOC325843
CategoryLimited Liability Partnership
Incorporation Date10 February 2007(17 years, 2 months ago)
Previous NameArcrate Llp

Directors

LLP Designated Member NameMr Philip Trevor Cohen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
LLP Designated Member NameRaul Eduardo Renjel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
LLP Designated Member NameAndrzej Sebastian Borkowski
Date of BirthJanuary 1981 (Born 43 years ago)
StatusCurrent
Appointed01 April 2012(5 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ

Location

Registered Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£48,304
Cash£3,166
Current Liabilities£10,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
10 December 2020Member's details changed for Andrzej Sebastian Borkowski on 1 December 2020 (2 pages)
10 December 2020Member's details changed for Mr Philip Trevor Cohen on 1 December 2020 (2 pages)
10 December 2020Change of details for Raul Eduardo Renjel as a person with significant control on 1 December 2020 (2 pages)
10 December 2020Member's details changed for Raul Eduardo Renjel on 1 December 2020 (2 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
13 September 2017Member's details changed for Mr Philip Trevor Cohen on 24 August 2017 (2 pages)
13 September 2017Change of details for Mr Philip Trevor Cohen as a person with significant control on 24 August 2017 (2 pages)
13 September 2017Change of details for Mr Philip Trevor Cohen as a person with significant control on 24 August 2017 (2 pages)
13 September 2017Member's details changed for Mr Philip Trevor Cohen on 24 August 2017 (2 pages)
18 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 10 February 2016 (4 pages)
23 February 2016Annual return made up to 10 February 2016 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2015Annual return made up to 10 February 2015 (4 pages)
22 February 2015Annual return made up to 10 February 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 10 February 2014 (4 pages)
21 February 2014Annual return made up to 10 February 2014 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Appointment of Andrzej Sebastian Borkowski as a member (2 pages)
21 February 2013Member's details changed for Raul Renjel on 1 January 2013 (2 pages)
21 February 2013Annual return made up to 10 February 2013 (4 pages)
21 February 2013Appointment of Andrzej Sebastian Borkowski as a member (2 pages)
21 February 2013Annual return made up to 10 February 2013 (4 pages)
21 February 2013Member's details changed for Raul Renjel on 1 January 2013 (2 pages)
21 February 2013Member's details changed for Raul Renjel on 1 January 2013 (2 pages)
22 July 2012Member's details changed for Raul Renjel on 1 June 2012 (2 pages)
22 July 2012Member's details changed for Raul Renjel on 1 June 2012 (2 pages)
22 July 2012Member's details changed for Raul Renjel on 1 June 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 10 February 2012 (3 pages)
16 February 2012Annual return made up to 10 February 2012 (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 February 2011Annual return made up to 10 February 2011 (3 pages)
15 February 2011Member's details changed for Phillip Trevor Cohen on 1 October 2009 (2 pages)
15 February 2011Member's details changed for Phillip Trevor Cohen on 1 October 2009 (2 pages)
15 February 2011Member's details changed for Raul Renjel on 1 October 2009 (2 pages)
15 February 2011Member's details changed for Raul Renjel on 1 October 2009 (2 pages)
15 February 2011Annual return made up to 10 February 2011 (3 pages)
15 February 2011Member's details changed for Raul Renjel on 1 October 2009 (2 pages)
15 February 2011Member's details changed for Phillip Trevor Cohen on 1 October 2009 (2 pages)
31 January 2011Certificate of fact - name correction from iilimani LLP to illimani LLP (1 page)
31 January 2011Certificate of fact - name correction from iilimani LLP to illimani LLP (1 page)
13 January 2011Company name changed arcrate LLP\certificate issued on 13/01/11
  • LLNM01 ‐ Change of name notice
  • ANNOTATION Changed its name on 13TH january 2011 to illimani LLP and not the name iilimani LLP as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
13 January 2011Company name changed arcrate LLP\certificate issued on 13/01/11
  • LLNM01 ‐ Change of name notice
  • ANNOTATION Changed its name on 13TH january 2011 to illimani LLP and not the name iilimani LLP as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 February 2010Annual return made up to 10 February 2010 (5 pages)
18 February 2010Annual return made up to 10 February 2010 (5 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 May 2009Annual return made up to 10/03/09 (2 pages)
7 May 2009Annual return made up to 10/03/09 (2 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 November 2008Annual return made up to 09/03/08 (2 pages)
28 November 2008Annual return made up to 09/03/08 (2 pages)
28 November 2008Prevext from 28/02/2008 to 31/03/2008 (1 page)
28 November 2008Prevext from 28/02/2008 to 31/03/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 8 baltic street east london EC1Y 0UP (1 page)
29 April 2008Registered office changed on 29/04/2008 from 8 baltic street east london EC1Y 0UP (1 page)
10 February 2007Incorporation (3 pages)
10 February 2007Incorporation (3 pages)