London
NW3 5HS
LLP Designated Member Name | Granton Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2016(same day as company formation) |
Correspondence Address | 5th Floor Castle Chambers Castle Street Liverpool Merseyside L2 9TL |
LLP Designated Member Name | Lansdale Enterprises Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2016(same day as company formation) |
Correspondence Address | Pimms Farm Stanton Harcourt Witney Oxfordshire OX29 5AR |
Registered Address | 6 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 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 | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 July 2018 | Notification of Granton Investments Ltd as a person with significant control on 12 July 2016 (2 pages) |
19 July 2018 | Notification of Lansdale Enterprises Ltd as a person with significant control on 12 July 2016 (2 pages) |
19 July 2018 | Notification of George Street Enterprises Limited as a person with significant control on 12 July 2016 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 February 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
28 February 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
12 July 2016 | Incorporation of a limited liability partnership (33 pages) |
12 July 2016 | Incorporation of a limited liability partnership (33 pages) |