LEADENHALL NO 158 LLP

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.OC321956
CategoryLimited Liability Partnership
Incorporated25 Aug 2006
Age17 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

LEADENHALL NO 158 LLP is an active limited liability partnership with number OC321956. It was incorporated 17 years, 9 months, 10 days ago, on 25 August 2006. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nomina Designated Member No. 1 Limited

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nomina Services Limited

Notification date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nomina Designated Member No. 2 Limited

Cessation date: 2020-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-12-31

Officer name: Nomina Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change of name notice limited liability partnership

Date: 05 Mar 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nomina no 158 LLP\certificate issued on 05/03/19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard William Ollis

Termination date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Mar 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nomina Designated Member No. 1 Limited

Notification date: 2018-11-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-13

Officer name: Isobel Ollis

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Mar 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Richard William Ollis

Cessation date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Mar 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nomina Designated Member No. 2 Limited

Notification date: 2018-11-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Mar 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-11-13

Psc name: Isobel Ollis

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-07-15

Officer name: Nomina Designated Member No.2 Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-24

Officer name: Isobel Ollis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard William Ollis

Change date: 2016-06-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-04

Officer name: Nomina Designated Member No.1 Limited

Documents

View document PDF

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

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: LLAD01

Change date: 2015-12-08

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Old address: 85 Gracechurch Street London EC3V 0AA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 79

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-25

Documents

View document PDF

Legacy

Date: 23 Jun 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 78

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 77

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 75

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 76

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 74

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 73

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Isobel Ollis

Change date: 2010-08-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No.2 Limited

Change date: 2010-08-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-08-25

Officer name: Nomina Designated Member No.1 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/08/09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 71

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 72

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 68

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 69

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 70

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/08/08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/08/07

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BEA LIMITED

BEHRENS HOUSE PLAXTON BRIDGE ROAD,BEVERLEY,HU17 0RT

Number:01548799
Status:ACTIVE
Category:Private Limited Company

DISRUPTIVE MEDIA PRODUCTIONS LTD

7 CRAVEN ROAD,LONDON,W5 2UA

Number:11767303
Status:ACTIVE
Category:Private Limited Company

LLOYDS BUSINESS SOLUTIONS LTD

16 BERRY LANE,PRESTON,PR3 3JA

Number:07389974
Status:ACTIVE
Category:Private Limited Company

SB STRATEGIC LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:10841915
Status:ACTIVE
Category:Private Limited Company

SILICON VALLEY COMMERCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11506315
Status:ACTIVE
Category:Private Limited Company

SKYONE MEDIA GROUP LTD.

KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX

Number:09857247
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