PEARL PROPERTIES LONDON LLP
Status | ACTIVE |
Company No. | OC328748 |
Category | Limited Liability Partnership |
Incorporated | 04 Jun 2007 |
Age | 16 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PEARL PROPERTIES LONDON LLP is an active limited liability partnership with number OC328748. It was incorporated 16 years, 11 months, 26 days ago, on 04 June 2007. The company address is Moorside Farm Moor Lane Moorside Farm Moor Lane, Leeds, LS17 9HN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-04
Documents
Accounts with accounts type dormant
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-04
Documents
Change to a person with significant control limited liability partnership
Date: 12 Jun 2019
Action Date: 28 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-05-28
Psc name: Miss Adina Marcus
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2019
Action Date: 28 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-28
Officer name: Miss Adina Marcus
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-04
Documents
Accounts with accounts type dormant
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-04
Documents
Change person member limited liability partnership with name change date
Date: 14 Jun 2016
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-14
Officer name: Miss Charlotte Victoria Marcus
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: LLAD01
Old address: F12 Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN
Change date: 2016-05-27
New address: Moorside Farm Moor Lane East Keswick Leeds LS17 9HN
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 11 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-04
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage charge whole cease and release with charge number limited liability partnership
Date: 29 May 2013
Category: Mortgage
Sub Category: Release-cease
Type: LLMR05
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 18 Dec 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: LLAD01
Change date: 2012-09-12
Old address: Unit 3 Slaid Hill Court Wike Ridge Lane Leeds West Yorkshire LS17 8TJ
Documents
Annual return limited liability partnership with made up date
Date: 28 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-04
Documents
Change person member limited liability partnership with name change date
Date: 24 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Adina Marcus
Change date: 2011-06-01
Documents
Change person member limited liability partnership with name change date
Date: 24 Jun 2011
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Charlotte Victoria Marcus
Change date: 2010-07-21
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return limited liability partnership with made up date
Date: 05 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-04
Documents
Change registered office address limited liability partnership with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: LLAD01
Old address: 5 St Davids Court David Street Leeds W Yorks LS11 5QA
Change date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 04/06/09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 04/06/08
Documents
Legacy
Date: 01 Dec 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 23 Apr 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ
Number: | OC373003 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW
Number: | 09948354 |
Status: | ACTIVE |
Category: | Private Limited Company |
ODEON HOUSE,HARROW,HA1 1BH
Number: | 09720755 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACH BLOSSOM CHINESE TAKEAWAY LIMITED
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC393483 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANQUHAR COMMUNITY WIND COMPANY LIMITED
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC459230 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PLYMOUTH CLOSE,GAINSBOROUGH,DN21 1ZE
Number: | 10458378 |
Status: | ACTIVE |
Category: | Private Limited Company |