LEADENHALL NO 169 LLP

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.OC322264
CategoryLimited Liability Partnership
Incorporated08 Sep 2006
Age17 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

LEADENHALL NO 169 LLP is an active limited liability partnership with number OC322264. It was incorporated 17 years, 8 months, 22 days ago, on 08 September 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: 24 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: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-09

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nomina no 169 LLP\certificate issued on 09/07/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 09 Jul 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Caroline Marke

Termination date: 2021-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Charles Turner

Termination date: 2021-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-29

Officer name: Jonathan Nigel Turner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-29

Officer name: Marilyn Turner

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Jun 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-04-29

Psc name: John Charles Turner

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Jun 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Marilyn Turner

Cessation date: 2021-04-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Jun 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2021-04-29

Psc name: Nomina Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-04-29

Officer name: Nomina Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 13 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lisa Caroline Marke

Change date: 2019-04-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-06

Officer name: Mr Jonathan Nigel Turner

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: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-09

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 no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Nigel Turner

Change date: 2017-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lisa Caroline Marke

Change date: 2017-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-05

Officer name: Mrs Lisa Caroline Marke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-05

Officer name: Mr Jonathan Nigel Turner

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-08

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

Change person member limited liability partnership with name change date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marilyn Turner

Change date: 2016-07-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-28

Officer name: John Charles Turner

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

Officer name: Nomina Designated Member No.1 Limited

Change date: 2015-12-04

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

Old address: 85 Gracechurch Street London EC3V 0AA

Change date: 2015-12-08

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

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-08

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: 02 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-08

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

Change person member limited liability partnership with name change date

Date: 22 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-11

Officer name: Mr Jonathan Nigel Turner

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-08

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: 88

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lisa Caroline Marke

Change date: 2012-11-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-08

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

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 86

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 87

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: 85

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Nov 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 83

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 84

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: 82

Documents

View document PDF

Legacy

Date: 09 Nov 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 80

Documents

View document PDF

Legacy

Date: 09 Nov 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 81

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-08

Officer name: Marilyn Turner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Charles Turner

Change date: 2010-09-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-08

Officer name: Nomina Designated Member No.2 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-08

Officer name: Nomina Designated Member No.1 Limited

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: 79

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: 15 Sep 2010

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

Change person member limited liability partnership with name change date

Date: 22 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-14

Officer name: Lisa Caroline Turner

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: LLP363

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

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: 30 Jun 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 77

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 75

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 76

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars jonathan turner

Documents

View document PDF

Legacy

Date: 20 Jan 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: 73

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 74

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: LLP363

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

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: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/07

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 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


Some Companies

APPIA SCA BLOCKER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009802
Status:ACTIVE
Category:Limited Partnership

AURIS FIT OUT LTD

3 BISHOPS GREEN,BROMLEY,BR1 3HS

Number:10317671
Status:ACTIVE
Category:Private Limited Company

BALTIC WIND SOLUTIONS LTD

23 HOWARD WAY,AYLSHAM,NR11 6XD

Number:10705403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EBOR ELECTRICAL SERVICES LIMITED

26 EAST LANE,YORK,YO30 1AH

Number:01410308
Status:ACTIVE
Category:Private Limited Company

REEL SWEET LIMITED

KINGFISHER HOUSE, HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:09755381
Status:ACTIVE
Category:Private Limited Company

STHASTRETUS LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201479
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