KITCHEN LA FRENAIS MORGAN LLP

1 The Green 1 The Green, Richmond, TW9 1PL, Surrey, England
StatusACTIVE
Company No.OC305406
CategoryLimited Liability Partnership
Incorporated01 Sep 2003
Age20 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

KITCHEN LA FRENAIS MORGAN LLP is an active limited liability partnership with number OC305406. It was incorporated 20 years, 8 months, 22 days ago, on 01 September 2003. The company address is 1 The Green 1 The Green, Richmond, TW9 1PL, Surrey, England.



Company Fillings

Change account reference date limited liability partnership current shortened

Date: 06 Oct 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2023

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-04-30

Officer name: Ian Geoffrey Kitchen

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-12

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-05-01

Officer name: Mr Dominic Paul Brady

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Edward Joseph Gambarini

Appointment date: 2022-05-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ian Geoffrey Kitchen

Cessation date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: LLAD01

New address: 1 the Green 1 the Green Richmond Surrey TW9 1PL

Old address: 302-308 Langham House Regent Street London W1B 3AT

Change date: 2020-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert Alford Burgess Guy

Termination date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-29

Officer name: Nicholas Howard Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark William Bennett

Change date: 2015-09-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-28

Officer name: Mostafa Sbitri

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-07-01

Officer name: Mr Robert Andrew Dales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: LLAD01

Change date: 2014-10-03

New address: 302-308 Langham House Regent Street London W1B 3AT

Old address: Langham House 308 Regent Street London W1B 3AT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-22

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark William Patrick Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-23

Officer name: Simon Stuart Gouldbourn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William James Thomas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-23

Officer name: Mostafa Sbitri

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Andrews

Change date: 2011-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: LLAD01

Change date: 2010-12-17

Old address: 1 Tenterden Street Hanover Square London W1S 1TA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Aug 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/08/09

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed mostafa sbitri

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/08/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/08/07

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/04

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 14/11/03 from: 19-20 grosvenor street mayfair london W1K 4QH

Documents

View document PDF

Incorporation company

Date: 01 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTESS FITNESS LIMITED

144 FORTESS ROAD,LONDON,NW5 2HP

Number:11010155
Status:ACTIVE
Category:Private Limited Company

JOHN JOYCE LIMITED

57 STANKS GARDENS,LEEDS,LS14 5PW

Number:10196263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NADIRA LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11190859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NASHDOM DESIGN LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:05465968
Status:ACTIVE
Category:Private Limited Company

POPPLESTON ALLEN TRAINING LIMITED

37 STONEY STREET,NOTTINGHAM,NG1 1LS

Number:06793004
Status:ACTIVE
Category:Private Limited Company

THE POWELL PLASTERWORK COMPANY LIMITED

143 THE AVENUE,MIDDLESEX,TW16 5EQ

Number:04290796
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