London
SW1V 1LW
LLP Designated Member Name | Mr Christopher Neal Gillett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Victoria 25 Wilton Road London SW1V 1LW |
Registered Address | C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year 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 | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2021 | Change of details for Mr Barrie Dunn as a person with significant control on 4 January 2021 (2 pages) |
6 January 2021 | Change of details for Mr Christopher Neal Gillett as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Member's details changed for Mr Barrie Dunn on 4 January 2021 (2 pages) |
4 January 2021 | Member's details changed for Christopher Neal Gillett on 4 January 2021 (2 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Registered office address changed from 4th Floor Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
19 December 2018 | Location of register of charges has been changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
19 December 2018 | Registered office address changed from 83 Baker Street London W1U 6AG to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 19 December 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
9 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
9 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 September 2017 | Register(s) moved to registered inspection location Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD (1 page) |
6 September 2017 | Location of register of charges has been changed to Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD (1 page) |
6 September 2017 | Location of register of charges has been changed to Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD (1 page) |
6 September 2017 | Register(s) moved to registered inspection location Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD (1 page) |
5 July 2017 | Cessation of Hristopher Neal Gillett as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Christopher Neal Gillett as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Christopher Gillett as a person with significant control on 29 December 2016 (2 pages) |
5 July 2017 | Notification of Barrie Dunn as a person with significant control on 29 December 2016 (2 pages) |
5 July 2017 | Notification of Barrie Dunn as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Cessation of Christopher Neal Gillett as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Barrie Dunn as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Barrie Dunn as a person with significant control on 29 December 2016 (2 pages) |
5 July 2017 | Cessation of Barrie Dunn as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Christopher Gillett as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Christopher Gillett as a person with significant control on 29 December 2016 (2 pages) |
29 December 2016 | Incorporation of a limited liability partnership (23 pages) |
29 December 2016 | Incorporation of a limited liability partnership (23 pages) |