CAPITAL SOLICITORS LLP

76 St. Leonards Street, London, E3 3LR
StatusACTIVE
Company No.OC329291
CategoryLimited Liability Partnership
Incorporated22 Jun 2007
Age16 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

CAPITAL SOLICITORS LLP is an active limited liability partnership with number OC329291. It was incorporated 16 years, 11 months, 12 days ago, on 22 June 2007. The company address is 76 St. Leonards Street, London, E3 3LR.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: LLAD01

Old address: 41 Valance Road London E1 5AB

Change date: 2014-09-09

New address: 76 St. Leonards Street London E3 3LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Shaista Kalim

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Syed Abu Akbar Ahmed

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Syed Ahmed

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Balaka Fell-Holden

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Balaka Fell-Holden

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/07/09

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: LLP288b

Description: Member resignedr ezekwe emeka logged form

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: LLP288b

Description: Member resigned emeka ezekwe

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 23/07/2009 from 243A whitechapel road london E1 1DB

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned paul xavier

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed syed ahmed

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed balaka fell-holden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/07/08

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 22 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.HALLILEY LTD

16 HOWDEN GREEN,CROOK,DL15 8BF

Number:08980057
Status:ACTIVE
Category:Private Limited Company

DESIGNLINKS INTERNATIONAL LTD

WATERGATES BUILDING,LEICESTER,LE5 4LE

Number:05551256
Status:ACTIVE
Category:Private Limited Company

I CLAIM SOLUTIONS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:08059670
Status:ACTIVE
Category:Private Limited Company

KLAUDIJUS LIMITED

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11378702
Status:ACTIVE
Category:Private Limited Company

RSH QP SERVICES LIMITED

17 FAIRBANKS,HAYWARDS HEATH,RH16 3JN

Number:11092559
Status:ACTIVE
Category:Private Limited Company

SPIRITUAL POWER RESEARCH LIMITED

111 EVINGTON ROAD,LEICESTER,LE2 1QH

Number:10487942
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