London
SE1 1EP
LLP Designated Member Name | Mr Thomas Andrew Lee Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
LLP Designated Member Name | Mr Thomas Antony Smailes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hagley Road Birmingham B16 8PE |
LLP Designated Member Name | Mr Michael Lawrence Kelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Calthorpe Road Edgbaston Birmingham B15 1RP |
Telephone | 020 70151920 |
---|---|
Telephone region | London |
Registered Address | 20 St. Dunstan's Hill London EC3R 8HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 April 2022 | Member's details changed for Mr Thomas Antony Smailes on 1 April 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
5 January 2022 | Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
5 January 2022 | Location 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 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 October 2019 | Change of details for Ms Angela Catherine Anne Austin as a person with significant control on 1 January 2019 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 February 2019 | Member's details changed for Mr Thomas Anthony Smailes on 1 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 February 2019 | Member's details changed for Mr Thomas Andrew Lee Fowler on 1 January 2019 (2 pages) |
2 January 2019 | Cessation of Michael Lawrence Kelly as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Michael Lawrence Kelly as a member on 31 December 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 August 2017 | Appointment of Mr Thomas Andrew Lee Fowler as a member on 1 January 2016 (2 pages) |
1 August 2017 | Appointment of Mr Thomas Anthony Smailes as a member on 1 January 2016 (2 pages) |
1 August 2017 | Member's details changed for Mr Thomas Anthony Smailes on 1 January 2016 (2 pages) |
1 August 2017 | Appointment of Mr Thomas Anthony Smailes as a member on 1 January 2016 (2 pages) |
1 August 2017 | Member's details changed for Mr Thomas Anthony Smailes on 1 January 2016 (2 pages) |
1 August 2017 | Appointment of Mr Thomas Andrew Lee Fowler as a member on 1 January 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 February 2016 | Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
8 February 2016 | Location of register of charges has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
8 February 2016 | Location of register of charges has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
8 February 2016 | Annual return made up to 31 January 2016 (4 pages) |
8 February 2016 | Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
8 February 2016 | Annual return made up to 31 January 2016 (4 pages) |
12 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
12 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
4 February 2015 | Annual return made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 (3 pages) |
17 December 2014 | Company name changed gc 1780 LLP\certificate issued on 17/12/14
|
17 December 2014 | Company name changed gc 1780 LLP\certificate issued on 17/12/14
|
31 January 2014 | Incorporation of a limited liability partnership (5 pages) |
31 January 2014 | Incorporation of a limited liability partnership (5 pages) |