Company NameLekah Llp
Company StatusActive
Company NumberOC338906
CategoryLimited Liability Partnership
Incorporation Date22 July 2008(15 years, 9 months ago)

Directors

LLP Designated Member NameBeno Salem
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBelgian
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2111 East 2nd Street
Brooklyn
New York
Ny 11223
LLP Designated Member NameDaniella Salem
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2111 East 2nd Street
Brooklyn
New York
Ny 11223

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£17,573,411
Cash£71,830
Current Liabilities£119,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

28 July 2019Delivered on: 12 August 2019
Persons entitled: Union Bancaire Privee, Ubp Sa

Classification: A registered charge
Particulars: None.
Outstanding
24 December 2008Delivered on: 9 January 2009
Persons entitled: Union Bancaire Privee London Branch

Classification: Legal charge
Secured details: £10,000,000.00 and all other monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 83 avenue road london t/no NGL807993 and every part of it the proceeds of sale see image for full details.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
29 August 2023Member's details changed for Beno Salem on 15 October 2022 (2 pages)
29 August 2023Member's details changed for Daniella Salem on 15 October 2022 (2 pages)
24 August 2023Change of details for Daniella Salem as a person with significant control on 15 October 2022 (2 pages)
24 August 2023Change of details for Beno Salem as a person with significant control on 15 October 2022 (2 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
19 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
28 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
12 August 2019Registration of charge OC3389060002, created on 28 July 2019 (18 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 July 2018Change of details for Daniella Salem as a person with significant control on 28 June 2018 (2 pages)
25 July 2018Change of details for Beno Salem as a person with significant control on 28 June 2018 (2 pages)
25 July 2018Member's details changed for Beno Salem on 28 June 2018 (2 pages)
25 July 2018Change of details for Beno Salem as a person with significant control on 28 June 2018 (2 pages)
25 July 2018Member's details changed for Daniella Salem on 28 June 2018 (2 pages)
25 July 2018Change of details for Daniella Salem as a person with significant control on 28 June 2018 (2 pages)
25 July 2018Member's details changed for Daniella Salem on 28 June 2018 (2 pages)
25 July 2018Member's details changed for Beno Salem on 28 June 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Notification of Daniella Salem as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Daniella Salem as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Beno Salem as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Beno Salem as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 July 2016Annual return made up to 29 June 2016 (3 pages)
11 July 2016Annual return made up to 29 June 2016 (3 pages)
22 July 2015Annual return made up to 22 July 2015 (3 pages)
22 July 2015Annual return made up to 22 July 2015 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 July 2014Annual return made up to 22 July 2014 (3 pages)
23 July 2014Annual return made up to 22 July 2014 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 July 2013Annual return made up to 22 July 2013 (3 pages)
23 July 2013Annual return made up to 22 July 2013 (3 pages)
5 June 2013Member's details changed for Daniella Salem on 17 May 2013 (2 pages)
5 June 2013Member's details changed for Beno Salem on 17 May 2013 (2 pages)
5 June 2013Member's details changed for Beno Salem on 17 May 2013 (2 pages)
5 June 2013Member's details changed for Beno Salem on 17 May 2013 (2 pages)
5 June 2013Member's details changed for Daniella Salem on 17 May 2013 (2 pages)
5 June 2013Member's details changed for Beno Salem on 17 May 2013 (2 pages)
4 June 2013Member's details changed for Daniella Salem on 17 May 2013 (2 pages)
4 June 2013Member's details changed for Daniella Salem on 17 May 2013 (2 pages)
18 December 2012Registered office address changed from Blick Rothenberg Chartered Accountants 12 York Gate Regents Park London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Blick Rothenberg Chartered Accountants 12 York Gate Regents Park London NW1 4QS on 18 December 2012 (1 page)
26 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 July 2012Annual return made up to 22 July 2012 (3 pages)
23 July 2012Annual return made up to 22 July 2012 (3 pages)
29 March 2012Accounts for a small company made up to 31 July 2011 (9 pages)
29 March 2012Accounts for a small company made up to 31 July 2011 (9 pages)
25 July 2011Annual return made up to 22 July 2011 (3 pages)
25 July 2011Annual return made up to 22 July 2011 (3 pages)
16 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
16 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
27 August 2010Annual return made up to 22 July 2010 (8 pages)
27 August 2010Annual return made up to 22 July 2010 (8 pages)
22 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
11 September 2009Annual return made up to 22/07/09 (2 pages)
11 September 2009Annual return made up to 22/07/09 (2 pages)
5 March 2009Member's particulars daniela salem (1 page)
5 March 2009Member's particulars daniela salem (1 page)
18 February 2009Member's particulars beno salem (1 page)
18 February 2009Member's particulars daniela salem (1 page)
18 February 2009Member's particulars beno salem (1 page)
18 February 2009Member's particulars daniela salem (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Incorporation document\certificate of incorporation (3 pages)
22 July 2008Incorporation document\certificate of incorporation (3 pages)