PIRAN PARTNERS LLP

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.OC315910
CategoryLimited Liability Partnership
Incorporated31 Oct 2005
Age18 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

PIRAN PARTNERS LLP is an active limited liability partnership with number OC315910. It was incorporated 18 years, 6 months, 12 days ago, on 31 October 2005. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: LLAD01

Old address: Units 3 and 4 Dcd Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA England

Change date: 2022-12-21

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy David Douglas Evans

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-06

Officer name: Mr Timothy David Douglas Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-25

Officer name: Conor Joseph Carroll

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Conor Joseph Carroll

Appointment date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-10

New address: Units 3 and 4 Dcd Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA

Old address: 29 Throgmorton Street London EC2N 2AT

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-31

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 03 Jan 2016

Category: Address

Type: LLAD02

New address: 29 Throgmorton Street London EC2N 2AT

Old address: Unit a Ehd Building - Kesa Consulting Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Scott Kenneth Gibson

Change date: 2015-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Mcguinness

Termination date: 2015-06-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Scott Kenneth Gibson

Appointment date: 2015-06-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jan 2015

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Stephen Everett

Termination date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

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

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: LLAD01

New address: 29 Throgmorton Street London EC2N 2AT

Old address: C/O Kesa Consulting Llp Unit a - Ehd Building Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU

Change date: 2014-12-22

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Mcguinness

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-31

Documents

View document PDF

Move registers to registered office limited liability partnership

Date: 27 Jan 2014

Category: Address

Type: LLAD04

Documents

View document PDF

Legacy

Date: 27 Jan 2014

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\new lodge drift road\winkfield\windsor\berkshire\SL4 4RR\england

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 21 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew White

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Barnett

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: LLAD01

Old address: 6 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL

Change date: 2013-01-17

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Joseph Juan Barnett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 06 Jan 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Stephen Everett

Change date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Raymond White

Change date: 2010-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-31

Officer name: Mr Erick Michel O'connor

Documents

View document PDF

Change sail address limited liability partnership

Date: 05 Jan 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2011

Action Date: 31 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2011

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-31

Officer name: Mr Erick Michel O'connor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2011

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Stephen Everett

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 05/04/06

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/06

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 31 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDUP BOOKKEEPING LTD

THE OLD POLICE STATION,ILKESTON,DE7 8GF

Number:10193150
Status:ACTIVE
Category:Private Limited Company

CLOUD 9 HEALTH LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC246269
Status:ACTIVE
Category:Private Limited Company

CODEPHRONESIS LTD

20 WENLOCK ROAD,LONDON,N1 7GU

Number:08462142
Status:ACTIVE
Category:Private Limited Company

DIGITAL COMMERCE SOLUTIONS LTD

35 EXBURY LANE,MILTON KEYNES,MK4 4GG

Number:11722864
Status:ACTIVE
Category:Private Limited Company

FORTH STUDIO LIMITED

11 VICTORIA ROAD,ELLAND,HX5 0AE

Number:07724445
Status:ACTIVE
Category:Private Limited Company

RUBY K CONSULTANCY LTD

20 LIME GROVE,BIRMINGHAM,B19 1RX

Number:11125107
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