London
N1C 4AG
LLP Designated Member Name | Nicholas Mathys |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Pancras Square London N1C 4AG |
LLP Designated Member Name | Oliver Loudon Neil |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Status | Current |
Appointed | 15 March 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Pancras Square London N1C 4AG |
LLP Designated Member Name | Mr Nicholas William Joseph Mitchell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Status | Current |
Appointed | 07 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Pancras Square London N1C 4AG |
LLP Designated Member Name | Mr Nicholas Paul Emmerson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Status | Current |
Appointed | 11 January 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Pancras Square London N1C 4AG |
LLP Designated Member Name | Ms Michiko Jo |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 15 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Pancras Square London N1C 4AG |
LLP Designated Member Name | Mr John Paul Townsend |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 29 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
LLP Designated Member Name | Mr Douglas Irvine |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 01 February 2016(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
LLP Designated Member Name | Andrew Kenneth Slatter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Registered Address | One Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
21 November 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
2 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
2 June 2023 | Termination of appointment of Michiko Jo as a member on 31 December 2022 (1 page) |
4 August 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
7 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
12 November 2021 | Member's details changed for Nicholas Mathys on 1 July 2021 (2 pages) |
12 November 2021 | Member's details changed for Oliver Loudon Neil on 1 July 2021 (2 pages) |
20 July 2021 | Appointment of Ms Michiko Jo as a member on 15 July 2021 (2 pages) |
7 July 2021 | Company name changed lewis townsend LLP\certificate issued on 07/07/21 (3 pages) |
1 July 2021 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to One Pancras Square London N1C 4AG on 1 July 2021 (1 page) |
11 June 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
31 May 2021 | Member's details changed for Nick Mathys on 31 May 2021 (2 pages) |
31 May 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Nicholas Paul Emmerson as a member on 11 January 2021 (2 pages) |
14 September 2020 | Appointment of Mr Nicholas William Joseph Mitchell as a member on 7 September 2020 (2 pages) |
11 June 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of John Paul Townsend as a member on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Andrew Kenneth Slatter as a member on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Douglas Irvine as a member on 30 April 2019 (1 page) |
6 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Oliver Loudon Neil as a member on 15 March 2018 (2 pages) |
19 February 2018 | Appointment of Andrew Kenneth Slatter as a member on 1 February 2018 (3 pages) |
11 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
10 November 2017 | Appointment of Nick Mathys as a member on 2 November 2017 (3 pages) |
10 November 2017 | Appointment of Nick Mathys as a member on 2 November 2017 (3 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 May 2016 | Annual return made up to 29 May 2016 (3 pages) |
31 May 2016 | Member's details changed for Mr Steven John Pearce Lewis on 1 February 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 (3 pages) |
31 May 2016 | Member's details changed for Mr Steven John Pearce Lewis on 1 February 2016 (2 pages) |
30 May 2016 | Member's details changed for Mr John Paul Townsend on 1 February 2016 (2 pages) |
30 May 2016 | Member's details changed for Mr John Paul Townsend on 1 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Douglas Irvine as a member on 1 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Douglas Irvine as a member on 1 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from , 85 Tottenham Court Road, London, W1T 4TQ, England to 1 Fore Street London EC2Y 5EJ on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from , 85 Tottenham Court Road, London, W1T 4TQ, England to 1 Fore Street London EC2Y 5EJ on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 1 Fore Street London EC2Y 5EJ on 19 February 2016 (1 page) |
23 October 2015 | Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
23 October 2015 | Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
29 September 2015 | Registered office address changed from , 241 Haverstock Hill London, NW3 4PR, United Kingdom to 1 Fore Street London EC2Y 5EJ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from , 241 Haverstock Hill London, NW3 4PR, United Kingdom to 1 Fore Street London EC2Y 5EJ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 241 Haverstock Hill London NW3 4PR United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 29 September 2015 (1 page) |
29 May 2015 | Incorporation of a limited liability partnership (5 pages) |
29 May 2015 | Incorporation of a limited liability partnership (5 pages) |