LEADENHALL TENNYSON LLP

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.OC322682
CategoryLimited Liability Partnership
Incorporated26 Sep 2006
Age17 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

LEADENHALL TENNYSON LLP is an active limited liability partnership with number OC322682. It was incorporated 17 years, 7 months, 22 days ago, on 26 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: 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

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-26

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

Change of name notice limited liability partnership

Date: 05 Jul 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tennyson underwriting LLP\certificate issued on 05/07/21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carolyn Cort

Termination date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Hinton Cort

Termination date: 2020-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Mar 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

Cessation of a person with significant control limited liability partnership

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Carolyn Cort

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-12-31

Psc name: Nomina Services Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Philip Hinton Cort

Cessation date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 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: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 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: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-26

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: 06 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-06

Officer name: Mr Philip Hinton Cort

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 13 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-26

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: 08 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Carolyn Cort

Change date: 2016-07-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No. 2 Limited

Change date: 2015-12-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 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: C/O Nomina Plc 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: 16 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-26

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

Appoint corporate member limited liability partnership with appointment date

Date: 21 Jan 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nomina Designated Member No. 2 Limited

Appointment date: 2014-11-13

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nomina Designated Member No. 1 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Jan 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-11-13

Officer name: Nomina Designated Member No. 1 Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Argenta Llp Services Limited

Termination date: 2014-11-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Argenta Continuity Limited

Termination date: 2014-11-13

Documents

View document PDF

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

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: LLAD01

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

Change date: 2015-01-19

New address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 17 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3226820063

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Philip Hinton Cort

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Carolyn Cort

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amanda Chapman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Chapman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Michael Stewart Chapman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Stewart Chapman

Change date: 2013-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-02

Officer name: Mrs Amanda Claire Chapman

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 62

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-13

Officer name: Michae Stewart Chapman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-29

Officer name: Amanda Claire Chapman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 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: 29 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-29

Officer name: Argenta Llp Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Continuity Limited

Change date: 2011-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 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: 60

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: 61

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joan Baker

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-26

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 59

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michae Stewart Chapman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Amanda Claire Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cecil Baker

Documents

View document PDF

Legacy

Date: 08 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 57

Documents

View document PDF

Legacy

Date: 08 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 58

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-26

Documents

View document PDF

Legacy

Date: 20 Jun 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 56

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2009

Category: Mortgage

Type: LLP395

Description: Duplicate mortgage certificatecharge no:54

Documents

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 54

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 55

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/09/08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/07

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 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

CHAIN CARE LIFTING SERVICES LIMITED

3A HILL ROAD,BANBRIDGE,BT32 5EH

Number:NI059902
Status:ACTIVE
Category:Private Limited Company

D&L COURIER EXPRESS LTD

38 LADYWALK,RICKMANSWORTH,WD3 9YZ

Number:10590677
Status:ACTIVE
Category:Private Limited Company

MAX FRANK LIMITED

CLOUGH STREET,STAFFORDSHIRE,ST1 4AF

Number:06309165
Status:ACTIVE
Category:Private Limited Company

MDN (GM) LTD

82 THORNBERA ROAD,BISHOP'S STORTFORD,CM23 3NN

Number:10069387
Status:ACTIVE
Category:Private Limited Company

PHOTOBOX27 LTD

26 TWYN TEG,NEATH,SA10 7RN

Number:11199662
Status:ACTIVE
Category:Private Limited Company

SEVERN INDUSTRIAL ESTATES LIMITED

2ND FLOOR REFUGE HOUSE 33-37,CHESTER,CH1 2LE

Number:02662034
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