Epsom
Surrey
KT18 5FL
LLP Designated Member Name | Mr Christopher Charles Averill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Registered Address | London (Wc2) Office 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
10 March 2023 | Registered office address changed from London (Wc2) Office 6 Bell Yard London WC2A 2JR England to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 10 March 2023 (1 page) |
15 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
23 January 2023 | Registered office address changed from London (Wc2) Office Bell Yard London WC2A 2JR England to London (Wc2) Office 6 Bell Yard London WC2A 2JR on 23 January 2023 (1 page) |
28 November 2022 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to London (Wc2) Office Bell Yard London WC2A 2JR on 28 November 2022 (1 page) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
29 January 2020 | Change of details for Mrs Catherine Annison Averill as a person with significant control on 29 January 2020 (2 pages) |
29 January 2020 | Member's details changed for Mr Christopher Charles Averill on 29 January 2020 (2 pages) |
29 January 2020 | Member's details changed for Mrs Catherine Annison Averill on 29 January 2020 (2 pages) |
29 January 2020 | Change of details for Mr Christpher Averill as a person with significant control on 29 January 2020 (2 pages) |
14 November 2019 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 November 2019 (1 page) |
27 June 2019 | Registered office address changed from C/O White and Company 6th Floor, Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page) |
24 January 2019 | Member's details changed for Mr Christpher Averill on 21 January 2019 (2 pages) |
21 January 2019 | Incorporation of a limited liability partnership (12 pages) |