KITCHEN LA FRENAIS MORGAN LLP
Status | ACTIVE |
Company No. | OC305406 |
Category | Limited Liability Partnership |
Incorporated | 01 Sep 2003 |
Age | 20 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr William James Thomas
Documents
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
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
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
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
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
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
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/08/09
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed mostafa sbitri
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/08/08
Documents
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
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
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/07
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/06
Documents
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
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/09/05
Documents
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
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/09/04
Documents
Legacy
Date: 07 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 30/04/04
Documents
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
Some Companies
144 FORTESS ROAD,LONDON,NW5 2HP
Number: | 11010155 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STANKS GARDENS,LEEDS,LS14 5PW
Number: | 10196263 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 11190859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |