EUROPEAN LEATHER BROKERS LLP
Status | ACTIVE |
Company No. | OC325076 |
Category | Limited Liability Partnership |
Incorporated | 28 Dec 2006 |
Age | 17 years, 5 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Halkin Investment Sa
Documents
Appoint corporate member limited liability partnership
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Kidin International Sa
Documents
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
Termination member limited liability partnership with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bukingham S.A.
Documents
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
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/02/09
Documents
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
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 25/01/08
Documents
Some Companies
33 TOLLWAY,BASINGSTOKE,RG24 8RJ
Number: | 03742877 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BRADSHAW HALL LANE,STOCKPORT,SK8 3AG
Number: | 11904973 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKHEAD IRELAND,SHETLAND,ZE2 9JA
Number: | SC248747 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU
Number: | 02459115 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FRANCKLYN GARDENS,EDGWARE,HA8 8RZ
Number: | 10056784 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10389919 |
Status: | ACTIVE |
Category: | Private Limited Company |