STAMFORD VENTURES LLP

3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB
StatusACTIVE
Company No.OC325231
CategoryLimited Liability Partnership
Incorporated08 Jan 2007
Age17 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

STAMFORD VENTURES LLP is an active limited liability partnership with number OC325231. It was incorporated 17 years, 4 months, 28 days ago, on 08 January 2007. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-12-04

Officer name: Mr Alan Lawrence Lee

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-12-04

Psc name: Mr Alan Lawrence Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jun 2019

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-30

Officer name: Mr Edward Michael Lee

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jun 2019

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-30

Officer name: Mr Alan Lawrence Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2016

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-18

Officer name: Mr Alan Lawrence Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: LLAD01

Old address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ

Change date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alan Lawrence Lee

Change date: 2013-01-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-07

Officer name: Mr Edward Michael Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aintree (Birmingham) Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: LLAD01

Old address: 20 Conduit Street London W1S 2XW

Change date: 2011-02-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: LLP287

Description: Registered office changed on 10/08/2009 from princeton investments LIMITED 3RD floor 7-8 conduit street london W1S 2XF

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/01/09

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: LLP287

Description: Registered office changed on 02/04/2008 from 3RD floor 7-8 conduit street london W1S 2XF

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Accounts

Type: LLP225

Description: Prev ext from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stamford (sunley) LIMITED liabil ity partnership\certificate issued on 11/06/07

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 10/02/07 from: 64 avenue road london NW8 6HT

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 07/02/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Incorporation company

Date: 08 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTINENTAL BRIDGE LTD

184-186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11533856
Status:ACTIVE
Category:Private Limited Company

DDJ PROPERTY LIMITED

20 FURNIVAL STREET,LONDON,EC4A 1JQ

Number:09730814
Status:ACTIVE
Category:Private Limited Company

NESSIELAND LTD.

LOCH NESS LODGE HOTEL,INVERNESS,IV63 6TU

Number:SC405141
Status:ACTIVE
Category:Private Limited Company

OKELIS COMMUNICATIONS LIMITED

49 GREEN WAY,LONDON,N14 6NR

Number:03290256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R & J TV FILM AND RIGGING LIMITED

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:07727654
Status:ACTIVE
Category:Private Limited Company

RSM EDUCATION LLP

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:OC344501
Status:ACTIVE
Category:Limited Liability Partnership

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