HOGAN LOVELLS (MIDDLE EAST) LLP
Status | ACTIVE |
Company No. | OC317403 |
Category | Limited Liability Partnership |
Incorporated | 24 Jan 2006 |
Age | 18 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
HOGAN LOVELLS (MIDDLE EAST) LLP is an active limited liability partnership with number OC317403. It was incorporated 18 years, 4 months, 6 days ago, on 24 January 2006. The company address is 21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-30
Officer name: Suyong Kim
Documents
Termination member limited liability partnership with name termination date
Date: 09 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-08
Officer name: Duncan Ian Buchanan
Documents
Change person member limited liability partnership with name change date
Date: 08 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Karen Elizabeth Hughes
Change date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-25
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip George Maxwell Robb
Termination date: 2023-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-01-08
Officer name: Rachel Jane Kent
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-12-31
Officer name: Matthew John Cottis
Documents
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jul 2023
Action Date: 24 Jun 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-06-24
Officer name: Crispin William Rapinet
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-25
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jan 2023
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-12-31
Officer name: Angela Margaret Dimsdale Gill
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Simon Rix
Termination date: 2022-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Vivien Bright
Termination date: 2022-12-02
Documents
Termination member limited liability partnership with name termination date
Date: 21 Nov 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roberta Catherine Claire Deschamps Downey
Termination date: 2021-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Benjamin Charles Ivan Higson
Termination date: 2022-11-12
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-06-30
Officer name: Stephen John Foster
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Deborah Ann Gregory
Termination date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-24
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-24
Documents
Change person member limited liability partnership with name change date
Date: 02 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Susan Vivien Bright
Change date: 2021-01-22
Documents
Change person member limited liability partnership with name change date
Date: 02 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Penelope Catherine Angell
Change date: 2021-01-22
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-12-31
Officer name: Christopher George Hardman
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-01-22
Officer name: Andrew David Skipper
Documents
Termination member limited liability partnership with name termination date
Date: 26 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emily Hester Reid
Termination date: 2020-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joseph Bahlsen Bannister
Termination date: 2020-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Thomas William Astle
Appointment date: 2020-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-11-01
Officer name: Stephen David Bennett
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Joseph Anthony Gallagher
Appointment date: 2020-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-11-01
Officer name: Paul James Brown
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-11-01
Officer name: Roger Tym
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Eduardo Ustaran
Appointment date: 2020-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-11-01
Officer name: Michael Gordon Roberts
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-11-01
Officer name: Philip George Maxwell Robb
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Philip Parish
Appointment date: 2020-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Kieron Patrick Joseph O'callaghan
Appointment date: 2020-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jacqueliine Ann Newstead
Appointment date: 2020-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Ian Lewis
Appointment date: 2020-11-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-11-01
Officer name: Paul Robert Mullen
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Benjamin Charles Ivan Higson
Appointment date: 2020-11-01
Documents
Accounts with accounts type full
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-07-01
Officer name: Michael Durham Davison
Documents
Termination member limited liability partnership with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Glyn Trefor Hudd
Termination date: 2020-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-03-31
Officer name: Andrew Peter De Vic Carey
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-24
Documents
Termination member limited liability partnership with name termination date
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Donald Melville Mcgown
Termination date: 2019-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-12-31
Officer name: John Laurence Meltzer
Documents
Termination member limited liability partnership with name termination date
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Anthony Whelan
Termination date: 2019-10-11
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 12 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-03-11
Officer name: Steven Donald Bryan
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-24
Documents
Change person member limited liability partnership with name change date
Date: 03 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Adrian John Walker
Change date: 2018-09-28
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-09-30
Officer name: Ruth Margaret Grant
Documents
Change person member limited liability partnership with name change date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-01
Officer name: Susan Vivien Bright
Documents
Termination member limited liability partnership with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Nicholas Cheffings
Termination date: 2018-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-31
Officer name: Mary Louise Moore
Documents
Termination member limited liability partnership with name termination date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-02-16
Officer name: Jonathan Royston Holland
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-24
Documents
Termination member limited liability partnership with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-12-31
Officer name: Andrew Pearson
Documents
Termination member limited liability partnership with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-12-31
Officer name: Laurence Anthony Crowley
Documents
Termination member limited liability partnership with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-12-31
Officer name: Andrew Peter Briggs
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-08-01
Officer name: Thomas Anthony Whelan
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-08-01
Officer name: James Dudley Doyle
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nicholas Richard Holman
Appointment date: 2017-08-01
Documents
Termination member limited liability partnership with name termination date
Date: 15 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-05-12
Officer name: Rodney John Freeman
Documents
Accounts with accounts type full
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-24
Documents
Change account reference date limited liability partnership previous shortened
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: LLAA01
New date: 2016-12-31
Made up date: 2017-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-12-31
Officer name: Paul Adrian Dacam
Documents
Accounts with accounts type full
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-01-31
Officer name: Ailbhe Baranie Edgar
Documents
Annual return limited liability partnership with made up date
Date: 25 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-24
Documents
Second filing of form with form type
Date: 08 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Termination member limited liability partnership with name termination date
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew John Williams
Termination date: 2015-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Angela Margaret Dimsdale Gill
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Laurence Anthony Crowley
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: John Laurence Meltzer
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Matthew John Williams
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Peter David Watts
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Adrian John Walker
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-05-08
Officer name: Gillian Beverley Thomas
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Charles Simon Rix
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Emily Hester Reid
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Crispin William Rapinet
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Andrew Pearson
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Mary Louise Moore
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Neil Mirchandani
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ailbhe Baranie Edgar
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Donald Melville Mcgown
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Karen Elizabeth Hughes
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Philip George Lees Brown
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Rachel Jane Kent
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Jonathan Royston Holland
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Christopher George Hardman
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-27
Officer name: Suyong Kim
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Robert Marcus Teape Fugard
Appointment date: 2015-04-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Adrian Dacam
Appointment date: 2015-04-27
Documents
Some Companies
THE GRANARY,WHEATLANDS MANOR PARK LANE,WOKINGHAM,RG40 4QL
Number: | 09481579 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BROOK STREET,LONDON,W1K 4NJ
Number: | 10169868 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LLOYD ROAD,BROADSTAIRS,CT10 1HY
Number: | 10094321 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MARKET STREET,DALTON-IN-FURNESS,LA15 8AA
Number: | 07244901 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRAE RIGG,CARLISLE,CA5 6JH
Number: | 08205746 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11534046 |
Status: | ACTIVE |
Category: | Private Limited Company |