Company NamePremier Executive Directors Llp
Company StatusActive
Company NumberOC376303
CategoryLimited Liability Partnership
Incorporation Date21 June 2012(11 years, 9 months ago)

Directors

LLP Designated Member NameInternational Business Managers Llp (Corporation)
StatusCurrent
Appointed21 June 2012(same day as company formation)
Correspondence AddressMheshimiwa Corporate Services Llc 1507 Lampman Cou
Cheyenne
Laramie
Wy 82007
LLP Designated Member NamePalmtrust Nominees Limited (Corporation)
StatusCurrent
Appointed21 June 2012(same day as company formation)
Correspondence AddressSuite 227 The Hallmark Building
Old Airport Road
The Valley
-----

Location

Registered Address103 Hanovia House
30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

18 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
3 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
4 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 January 2019Registered office address changed from Suite 48 Clifford House 7-9 Clifford Street York York YO1 9RA to 103 Hanovia House 30 Eastman Road London W3 7YG on 26 January 2019 (1 page)
26 October 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 October 2018Notification of a person with significant control statement (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Annual return made up to 21 June 2016 (3 pages)
28 November 2016Annual return made up to 21 June 2016 (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Annual return made up to 21 June 2015 (3 pages)
21 November 2015Annual return made up to 21 June 2015 (3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Annual return made up to 21 June 2014 (3 pages)
30 July 2014Annual return made up to 21 June 2014 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
3 July 2013Annual return made up to 21 June 2013 (3 pages)
3 July 2013Annual return made up to 21 June 2013 (3 pages)
31 January 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page)
21 June 2012Incorporation of a limited liability partnership (6 pages)
21 June 2012Incorporation of a limited liability partnership (6 pages)