WARWICK STREET (KS) LLP
Status | LIQUIDATION |
Company No. | OC311501 |
Category | Limited Liability Partnership |
Incorporated | 11 Feb 2005 |
Age | 19 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
WARWICK STREET (KS) LLP is an liquidation limited liability partnership with number OC311501. It was incorporated 19 years, 3 months, 20 days ago, on 11 February 2005. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary determination
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change account reference date limited liability partnership current extended
Date: 31 Mar 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: LLAA01
New date: 2023-06-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-11
Documents
Termination member limited liability partnership with name termination date
Date: 28 Mar 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen John Lines
Termination date: 2023-02-08
Documents
Change person member limited liability partnership with name change date
Date: 21 Mar 2023
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon Alexander Farquhar Bailey
Change date: 2022-12-08
Documents
Termination member limited liability partnership with name termination date
Date: 21 Mar 2023
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Peter Payne
Termination date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 26 Sep 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Stupples
Change date: 2022-05-26
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-11
Documents
Change person member limited liability partnership with name change date
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-01-29
Officer name: Peter Forrester Singleton
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-11
Documents
Change person member limited liability partnership with name change date
Date: 20 Feb 2018
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-11-25
Officer name: Mr Simon Alexander Farquhar Bailey
Documents
Accounts with accounts type small
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-09-21
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-11
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2017
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Neville John Pritchard
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2017
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stephen John Lines
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon Alexander Farquhar Bailey
Change date: 2016-11-25
Documents
Accounts with accounts type full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-11
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-31
Officer name: Mr John Henry Foddy
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-31
Officer name: Simon David Beckett
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Richard Barnes
Change date: 2015-12-31
Documents
Accounts with accounts type full
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person member limited liability partnership with name change date
Date: 08 Sep 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-11-05
Officer name: Peter William Murray
Documents
Change person member limited liability partnership with name change date
Date: 06 Mar 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Andrew Summersgill
Documents
Annual return limited liability partnership with made up date
Date: 05 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-11
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr Mark Richard Barnes
Documents
Accounts with accounts type full
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person member limited liability partnership with name change date
Date: 29 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-12-11
Officer name: Andrew Mark William Ludiman
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Andrew David Harding
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Hulme
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr Stephen John Lines
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: James Graham Owens
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: John Peter Payne
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr Jeremy Kingwill Richards
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Hugh Langley Savage
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Geoffrey Taylor
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Allan Wilson
Change date: 2014-01-01
Documents
Change person member limited liability partnership
Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Angus Robert Minford
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: David John Brooks
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon David Beckett
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr John Henry Foddy
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Andrew Duncan Charles Frost
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr Michael Green
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ian Andrew Greenhalgh
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Cusiter
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Andrew Summersgill
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard Martin Fiddes
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Patrick William Tobias Cryer
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-11
Documents
Accounts with accounts type full
Date: 29 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person member limited liability partnership with name change date
Date: 20 Aug 2013
Action Date: 14 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-08-14
Officer name: Mr Mark Stupples
Documents
Annual return limited liability partnership with made up date
Date: 28 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-11
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-01
Officer name: Michael Geoffrey Taylor
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-01
Officer name: Mr Edward Stephen Cecil Blood
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-01
Officer name: Richard John Bashford
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Christopher Guy Rogan Pratt
Change date: 2013-02-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-01
Officer name: Peter William Murray
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Hugh Langley Savage
Change date: 2013-02-01
Documents
Accounts with accounts type full
Date: 04 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Sep 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Whittingham
Change date: 2012-06-22
Documents
Change account reference date limited liability partnership previous shortened
Date: 01 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-11
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Apr 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Warwick Street (Ksi) Llp
Change date: 2012-04-19
Documents
Change registered office address limited liability partnership with date old address
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Address
Type: LLAD01
Old address: 30 Warwick Street London W1B 5NH
Change date: 2012-04-20
Documents
Miscellaneous limited liability partnership
Date: 23 Mar 2012
Category: Miscellaneous
Type: LLPMISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Jul 2011
Action Date: 02 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: King Sturge International Llp
Change date: 2011-06-02
Documents
Certificate change of name company
Date: 02 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed king sturge LLP\certificate issued on 02/06/11
Documents
Termination member limited liability partnership with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Atwell
Documents
Termination member limited liability partnership with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Edward Cussen
Documents
Termination member limited liability partnership with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Richards
Documents
Termination member limited liability partnership with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Max Crofts
Documents
Termination member limited liability partnership with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Nelson-Smith
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-11
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2011
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-10-29
Officer name: Nicholas Ian Seary
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ian Andrew Greenhalgh
Change date: 2010-10-04
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Cusiter
Change date: 2010-07-31
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-31
Officer name: Timothy Wright
Documents
Accounts with accounts type full
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination member limited liability partnership with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Timothy Hance
Documents
Termination member limited liability partnership with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Hanrahan
Documents
Change person member limited liability partnership with name change date
Date: 25 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-23
Officer name: Penny Hacking
Documents
Appoint person member limited liability partnership
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Gareth Petty
Documents
Change person member limited liability partnership with name change date
Date: 25 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-05-01
Officer name: Mark Stupples
Documents
Change person member limited liability partnership with name change date
Date: 25 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-05-01
Officer name: Mr Mark Richard Perowne
Documents
Appoint person member limited liability partnership
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mark Whittingham
Documents
Appoint person member limited liability partnership
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Philip Michell
Documents
Some Companies
AYBURN PROPERTY COMPANY LIMITED
VICARAGE COURT 4 VICARAGE ROAD,BIRMINGHAM,B15 3ES
Number: | 11893693 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE GROVE MASONIC HALL COMPANY LIMITED
CASTLE GROVE MASONIC HALL,FAR HEADINGLEY,LS6 4BP
Number: | 00291904 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A FRONT STREET,STOCKTON-ON-TEES,TS21 3AT
Number: | 10360281 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11539932 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 10457018 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE 2 ONE CARE & SUPPORT SERVICES (NI) LTD
33B CHURCH STREET,ANTRIM,BT41 4BE
Number: | NI626164 |
Status: | ACTIVE |
Category: | Private Limited Company |