GARNETT ARCHITECTURE LLP

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.OC305826
CategoryLimited Liability Partnership
Incorporated20 Oct 2003
Age20 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

GARNETT ARCHITECTURE LLP is an active limited liability partnership with number OC305826. It was incorporated 20 years, 7 months, 30 days ago, on 20 October 2003. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

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

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: LLAD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

Change date: 2024-04-03

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sarah Wade

Appointment date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antonio Bilancio

Termination date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christian Garnett

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-25

Psc name: Mr Christian Garnett

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed garnett + partners LLP\certificate issued on 03/12/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 03 Dec 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3058260001

Charge creation date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-07

Officer name: Mr Christian Garnett

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Christian Garnett

Change date: 2019-01-07

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Nichols

Termination date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Oct 2017

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-10-21

Psc name: Christian Garnett

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Antonio Bilancio

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Nichols

Appointment date: 2016-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Owen Tugwell

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: LLAD01

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Change date: 2016-01-11

Old address: Jeffreys Henry Llp Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

Documents

View document PDF

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

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: LLAD01

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Change date: 2016-01-11

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Idlewild Estates Limited

Termination date: 2014-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Bryan Dickson

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-19

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-20

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Idlewild Estates Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Brian Dickson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christian Garnett

Change date: 2011-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-20

Officer name: Mr Anthony Owen Tugwell

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: LLAD01

Old address: 5 Southampton Place London WC1A 2DA

Change date: 2011-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-20

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed christian garnett partners LLP\certificate issued on 10/08/10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-20

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/10/07

Documents

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/10/06

Documents

Accounts with accounts type total exemption full

Date: 02 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/10/05

Documents

View document PDF

Accounts amended with made up date

Date: 19 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/10/04

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 31/03/04

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed christian garnett LLP\certificate issued on 15/04/04

Documents

View document PDF

Incorporation company

Date: 20 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20TREES CONSULTING LIMITED

123 KINDER ROAD,HIGH PEAK,SK22 2LE

Number:09717622
Status:ACTIVE
Category:Private Limited Company

ANGIE DIXEY LTD

OLD TOWN HALL,WELLINGTON,TA21 8LS

Number:08295495
Status:ACTIVE
Category:Private Limited Company

BULL & SPICE CATERING LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ

Number:09273954
Status:LIQUIDATION
Category:Private Limited Company

DRILLING TOOLS SCOTLAND LTD

11 KEIR RISE,BALMEDIE,AB23 8TW

Number:SC365691
Status:ACTIVE
Category:Private Limited Company

MISFITS & CO

1 KNIGHTRIDER COURT,,EC4V 5JU

Number:LP003759
Status:ACTIVE
Category:Limited Partnership

PRO-SEC INTERNATIONAL LIMITED

9 THE SHRUBBERIES,LONDON,E18 1BD

Number:10453137
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