A K DESIGN PARTNERSHIP LLP

Jackson House Jackson House, Chingford, E4 7BU, London
StatusACTIVE
Company No.OC301143
CategoryLimited Liability Partnership
Incorporated13 Dec 2001
Age22 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

A K DESIGN PARTNERSHIP LLP is an active limited liability partnership with number OC301143. It was incorporated 22 years, 5 months, 22 days ago, on 13 December 2001. The company address is Jackson House Jackson House, Chingford, E4 7BU, London.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Keith Alan Sier

Cessation date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-31

Psc name: Michael Peter Allen

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Thomas Andrew Jamie Colliss

Notification date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Bernard Lloyd

Notification date: 2019-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Alan Sier

Termination date: 2018-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Michael Peter Allen

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Andrew Jamie Colliss

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-01-01

Officer name: Mr David Bernard Lloyd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-13

Officer name: Mr Michael Peter Allen

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Michael Peter Allen

Change date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-13

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keith Alan Sier

Change date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2013

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keith Alan Sier

Change date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-13

Officer name: Keith Alan Sier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keith Alan Sier

Change date: 2010-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-13

Officer name: Michael Peter Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/07

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/05

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/03

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/02

Documents

View document PDF

Incorporation company

Date: 13 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APONIC CHOICE LTD

CARRWOOD PARK,LEEDS,LS15 4LG

Number:08840238
Status:ACTIVE
Category:Private Limited Company

ECOSMART HEATING LTD

25 SILVERDALE AVENUE,WESTCLIFF-ON-SEA,SS0 9BA

Number:11695075
Status:ACTIVE
Category:Private Limited Company

LEASE.IT OWN.IT LTD

AVC HOUSE,SWANSEA,SA1 4EH

Number:09952539
Status:ACTIVE
Category:Private Limited Company

MARGARET PATTERSON LTD

BRIGHOUSE COTTAGE,KIRKCUDBRIGHT,DG6 4TS

Number:SC484934
Status:ACTIVE
Category:Private Limited Company
Number:CE016667
Status:ACTIVE
Category:Charitable Incorporated Organisation

RMDT LIMITED

76 CROUCH AVENUE,BARKING,IG11 0SP

Number:11733250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source