WARWICK STREET (KSI) LLP
Status | LIQUIDATION |
Company No. | OC326382 |
Category | Limited Liability Partnership |
Incorporated | 01 Mar 2007 |
Age | 17 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
WARWICK STREET (KSI) LLP is an liquidation limited liability partnership with number OC326382. It was incorporated 17 years, 3 months, 6 days ago, on 01 March 2007. The company address is 6th Floor 6th Floor, London, EC4A 4AB.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary determination
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change account reference date limited liability partnership current extended
Date: 31 Mar 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: LLAA01
New date: 2023-06-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-11
Documents
Termination member limited liability partnership with name termination date
Date: 28 Mar 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-02-08
Officer name: Stephen John Lines
Documents
Change person member limited liability partnership with name change date
Date: 21 Mar 2023
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-12-08
Officer name: Mr Simon Alexander Farquhar Bailey
Documents
Termination member limited liability partnership with name termination date
Date: 21 Mar 2023
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Peter Payne
Termination date: 2022-03-03
Documents
Change person member limited liability partnership with name change date
Date: 21 Mar 2023
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Paul Betts
Change date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 26 Sep 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-05-26
Officer name: Mr Mark Stupples
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-11
Documents
Change person member limited liability partnership with name change date
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-01-29
Officer name: Peter Forrester Singleton
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-11
Documents
Change person member limited liability partnership with name change date
Date: 20 Feb 2018
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-11-25
Officer name: Mr Simon Alexander Farquhar Bailey
Documents
Accounts with accounts type group
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-09-21
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-01
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2017
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr Stephen John Lines
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-11-25
Officer name: Mr Simon Alexander Farquhar Bailey
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2017
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Neville John Pritchard
Change date: 2014-01-01
Documents
Accounts with accounts type group
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-01
Documents
Accounts with accounts type group
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person member limited liability partnership with name change date
Date: 08 Sep 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-11-05
Officer name: Peter William Murray
Documents
Annual return limited liability partnership with made up date
Date: 23 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-01
Documents
Change person member limited liability partnership with name change date
Date: 06 Mar 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: James Graham Owens
Documents
Change person member limited liability partnership with name change date
Date: 05 Mar 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Andrew Summersgill
Documents
Accounts with accounts type group
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person member limited liability partnership with name change date
Date: 29 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-12-11
Officer name: Andrew Mark William Ludiman
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Neville John Pritchard
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew David Harding
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Hulme
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stephen John Lines
Change date: 2014-01-01
Documents
Change person member limited liability partnership
Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr Jeremy Kingwill Richards
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Hugh Langley Savage
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Geoffrey Taylor
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Allan Wilson
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Paul Betts
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: James Dunford Kinnell
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Jens Jacob Moller Madsen
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Angus Wade
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Stupples
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Richard Barnes
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon David Beckett
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Patrick William Tobias Cryer
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Richard Martin Fiddes
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Simon Cusiter
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr John Henry Foddy
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Duncan Charles Frost
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr Michael Green
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ian Andrew Greenhalgh
Change date: 2014-01-01
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-01
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gareth Sellars
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: David John Brooks
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: John Peter Payne
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Angus Robert Minford
Change date: 2014-01-01
Documents
Accounts with accounts type group
Date: 29 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person member limited liability partnership with name change date
Date: 20 Aug 2013
Action Date: 14 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Stupples
Change date: 2013-08-14
Documents
Annual return limited liability partnership with made up date
Date: 28 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter William Murray
Change date: 2013-02-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Penny Hacking
Change date: 2013-02-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sascha Hettrich
Change date: 2013-02-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Geoffrey Taylor
Change date: 2013-02-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard John Bashford
Change date: 2013-02-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-01
Officer name: Mr Edward Stephen Cecil Blood
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Christopher Guy Rogan Pratt
Change date: 2013-02-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-01
Officer name: Hugh Langley Savage
Documents
Accounts with accounts type group
Date: 04 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Sep 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-06-22
Officer name: Mark Whittingham
Documents
Change account reference date limited liability partnership previous shortened
Date: 01 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Change person member limited liability partnership with name change date
Date: 28 May 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jason Leigh Lonsdale Sharman
Change date: 2012-03-19
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-01
Documents
Change registered office address limited liability partnership with date old address
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Address
Type: LLAD01
Change date: 2012-04-20
Old address: 30 Warwick Street London W1B 5NH
Documents
Miscellaneous limited liability partnership
Date: 23 Mar 2012
Category: Miscellaneous
Type: LLPMISC
Description: Section 519
Documents
Accounts with accounts type group
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Certificate change of name company
Date: 02 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed king sturge international LLP\certificate issued on 02/06/11
Documents
Termination member limited liability partnership with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Atwell
Documents
Termination member limited liability partnership with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Edard Cussen
Documents
Termination member limited liability partnership with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Nelson Smith
Documents
Termination member limited liability partnership with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Richards
Documents
Termination member limited liability partnership with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Max Crofts
Documents
Appoint person member limited liability partnership
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gareth Sellars
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-01
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2011
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicholas Ian Seary
Change date: 2010-10-29
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-10-04
Officer name: Ian Andrew Greenhalgh
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-31
Officer name: Simon Cusiter
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-31
Officer name: Timothy Wright
Documents
Accounts with accounts type group
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination member limited liability partnership with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Timothy Hance
Documents
Change person member limited liability partnership with name change date
Date: 25 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Penny Hacking
Change date: 2010-07-23
Documents
Some Companies
70 CIMLA ROAD,NEATH,SA11 3TR
Number: | 11521858 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH TERENCE RINGER
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006724 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRITS CONSTRUCTION PROJECTS LIMITED
PENTAX HOUSE,HARROW,HA2 0DU
Number: | 08836144 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC440810 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10698752 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HIGHBURY PLACE,NORTH SHIELDS,NE29 0RD
Number: | 10281001 |
Status: | ACTIVE |
Category: | Private Limited Company |