Company NameCorderoy Llp
Company StatusActive
Company NumberOC390797
CategoryLimited Liability Partnership
Incorporation Date31 January 2014(10 years, 2 months ago)
Previous NameGc 1780 Llp

Directors

LLP Designated Member NameMs Angela Catherine Anne Austin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
LLP Designated Member NameMr Thomas Andrew Lee Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
LLP Designated Member NameMr Thomas Antony Smailes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hagley Road
Birmingham
B16 8PE
LLP Designated Member NameMr Michael Lawrence Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calthorpe Road
Edgbaston
Birmingham
B15 1RP

Contact

Telephone020 70151920
Telephone regionLondon

Location

Registered Address20 St. Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

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 End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
9 October 2023Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 9 October 2023 (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 April 2022Member's details changed for Mr Thomas Antony Smailes on 1 April 2022 (2 pages)
16 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 January 2022Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
5 January 2022Location of register of charges has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP (1 page)
4 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 October 2019Change of details for Ms Angela Catherine Anne Austin as a person with significant control on 1 January 2019 (2 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 February 2019Member's details changed for Mr Thomas Anthony Smailes on 1 January 2019 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 February 2019Member's details changed for Mr Thomas Andrew Lee Fowler on 1 January 2019 (2 pages)
2 January 2019Cessation of Michael Lawrence Kelly as a person with significant control on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Michael Lawrence Kelly as a member on 31 December 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 August 2017Appointment of Mr Thomas Andrew Lee Fowler as a member on 1 January 2016 (2 pages)
1 August 2017Appointment of Mr Thomas Anthony Smailes as a member on 1 January 2016 (2 pages)
1 August 2017Member's details changed for Mr Thomas Anthony Smailes on 1 January 2016 (2 pages)
1 August 2017Appointment of Mr Thomas Anthony Smailes as a member on 1 January 2016 (2 pages)
1 August 2017Member's details changed for Mr Thomas Anthony Smailes on 1 January 2016 (2 pages)
1 August 2017Appointment of Mr Thomas Andrew Lee Fowler as a member on 1 January 2016 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 February 2016Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
8 February 2016Location of register of charges has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
8 February 2016Location of register of charges has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
8 February 2016Annual return made up to 31 January 2016 (4 pages)
8 February 2016Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
8 February 2016Annual return made up to 31 January 2016 (4 pages)
12 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
12 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 31 January 2015 (3 pages)
17 December 2014Company name changed gc 1780 LLP\certificate issued on 17/12/14
  • LLNM01 ‐ Change of name notice
(3 pages)
17 December 2014Company name changed gc 1780 LLP\certificate issued on 17/12/14
  • LLNM01 ‐ Change of name notice
(3 pages)
31 January 2014Incorporation of a limited liability partnership (5 pages)
31 January 2014Incorporation of a limited liability partnership (5 pages)