LEADENHALL NO 169 LLP
Status | ACTIVE |
Company No. | OC322264 |
Category | Limited Liability Partnership |
Incorporated | 08 Sep 2006 |
Age | 17 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Change of name notice limited liability partnership
Date: 09 Jul 2021
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/09/09
Documents
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
Legacy
Date: 30 Jun 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 77
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 75
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 76
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars jonathan turner
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 72
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 73
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 74
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/09/08
Documents
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
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/09/07
Documents
Legacy
Date: 07 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009802 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 BISHOPS GREEN,BROMLEY,BR1 3HS
Number: | 10317671 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KINGFISHER HOUSE, HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 09755381 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11201479 |
Status: | ACTIVE |
Category: | Private Limited Company |