London
SE8 4SA
LLP Designated Member Name | Mr Norman Andrew Murray |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Watcombe Road London SE25 4UZ |
LLP Designated Member Name | Mr Lazaros Sitsanidis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 06 April 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Creekside London SE8 4SA |
Registered Address | 3 Creekside London SE8 4SA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
5 June 2020 | Member's details changed for Mr Norman Andrew Murray on 2 May 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
5 June 2020 | Change of details for Mr Norman Andrew Murray as a person with significant control on 2 May 2020 (2 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (1 page) |
5 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
23 January 2019 | Registered office address changed from Unit 9, Artworks House Elephant Rd London London SE17 1AY United Kingdom to Upper Norwood Library Hub 39-41 Westow Hill Crystal Palace London SE19 1TJ on 23 January 2019 (1 page) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
21 May 2018 | Notification of Thomas Richard Brocklehurst as a person with significant control on 24 May 2016 (2 pages) |
21 May 2018 | Notification of Norman Andrew Murray as a person with significant control on 24 May 2016 (2 pages) |
14 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
11 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
11 July 2017 | Member's details changed for Mr Thomas Richard Brocklehurst on 1 October 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
11 July 2017 | Member's details changed for Mr Thomas Richard Brocklehurst on 1 October 2016 (2 pages) |
24 May 2016 | Incorporation of a limited liability partnership (5 pages) |
24 May 2016 | Incorporation of a limited liability partnership (5 pages) |