EUROPEAN LEATHER BROKERS LLP

Universal House 88-94 Wentworth Street Universal House 88-94 Wentworth Street, London, E1 7SA
StatusACTIVE
Company No.OC325076
CategoryLimited Liability Partnership
Incorporated28 Dec 2006
Age17 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN LEATHER BROKERS LLP is an active limited liability partnership with number OC325076. It was incorporated 17 years, 5 months, 5 days ago, on 28 December 2006. The company address is Universal House 88-94 Wentworth Street Universal House 88-94 Wentworth Street, London, E1 7SA.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 20 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 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: 03 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 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 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Aug 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-25

Officer name: Kidin International Sa

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Aug 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kidin International Llc.

Appointment date: 2018-06-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Aug 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Halkin Investment Llc

Appointment date: 2018-06-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Aug 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Halkin Investment Sa

Termination date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-10

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-10-10

Psc name: Halkin Investment Sa

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Kidin International Sa

Cessation date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Juan Carlos Gonzalez Benitez

Notification date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 08 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 18 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 01 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 15 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 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: 16 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: LLAD01

Old address: Universal House 88-94 Wentworth Street London E1 7SA England

Change date: 2011-12-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: LLAD01

Change date: 2011-11-15

Old address: International House 1 St Katherines Way London E1W 1UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: LLAD01

Old address: Flat 42 Jackman House Watts Street London E1W 2PU

Change date: 2010-05-07

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-29

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Halkin Investment Sa

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kidin International Sa

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dugans Company S.A.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bukingham S.A.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/01/08

Documents

View document PDF

Incorporation company

Date: 28 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRDUCT 2000 LTD

33 TOLLWAY,BASINGSTOKE,RG24 8RJ

Number:03742877
Status:ACTIVE
Category:Private Limited Company

EUROLINCS TRADING LIMITED

45 BRADSHAW HALL LANE,STOCKPORT,SK8 3AG

Number:11904973
Status:ACTIVE
Category:Private Limited Company

G SUTHERLAND BUILDERS LIMITED

PARKHEAD IRELAND,SHETLAND,ZE2 9JA

Number:SC248747
Status:ACTIVE
Category:Private Limited Company

ILPRA SYSTEMS U.K. LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:02459115
Status:ACTIVE
Category:Private Limited Company

NGK HOLDINGS LIMITED

34 FRANCKLYN GARDENS,EDGWARE,HA8 8RZ

Number:10056784
Status:ACTIVE
Category:Private Limited Company

S ANDREWS LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10389919
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