STROUD PARTNERS LLP
Status | ACTIVE |
Company No. | OC331406 |
Category | Limited Liability Partnership |
Incorporated | 14 Sep 2007 |
Age | 16 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STROUD PARTNERS LLP is an active limited liability partnership with number OC331406. It was incorporated 16 years, 8 months, 16 days ago, on 14 September 2007. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-28
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 04 Jan 2024
Action Date: 03 Jan 2024
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3314060058
Charge creation date: 2024-01-03
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3314060057
Charge creation date: 2023-11-20
Documents
Accounts with accounts type full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-06
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-01-03
Officer name: Fidentia Nominees Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Elizabeth Jane Holtom
Cessation date: 2022-10-18
Documents
Termination member limited liability partnership with name termination date
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-10-18
Officer name: Elizabeth Jane Holtom
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: John Bruce Holtom
Cessation date: 2022-10-18
Documents
Termination member limited liability partnership with name termination date
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-10-18
Officer name: John Bruce Holtom
Documents
Termination member limited liability partnership with name termination date
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-10-18
Officer name: Argenta Llp Services Limited
Documents
Termination member limited liability partnership with name termination date
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Argenta Continuity Limited
Termination date: 2022-10-18
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2022-10-18
Psc name: Radford Investments Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2022-10-18
Officer name: Radford Investments Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2022-10-18
Officer name: Fidentia Trustees Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2022-10-18
Officer name: Fidentia Nominees Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: LLAD01
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Change date: 2022-10-24
Old address: 5th Floor 70 Gracechurch Street London EC3V 0XL England
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Oct 2022
Action Date: 29 Sep 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2022-09-29
Charge number: OC3314060056
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-14
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-14
Documents
Change to a person with significant control limited liability partnership
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-01-26
Psc name: Mrs Elizabeth Jane Holtom
Documents
Change to a person with significant control limited liability partnership
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr John Bruce Holtom
Change date: 2021-01-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr John Bruce Holtom
Change date: 2021-01-26
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Elizabeth Jane Holtom
Change date: 2021-01-26
Documents
Accounts with accounts type full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-14
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-14
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-14
Documents
Accounts with accounts type full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-14
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Mar 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Argenta Continuity Limited
Change date: 2016-12-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: LLAD01
New address: 5th Floor 70 Gracechurch Street London EC3V 0XL
Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ
Change date: 2017-02-01
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Argenta Llp Services Limited
Change date: 2016-12-20
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-14
Documents
Accounts with accounts type full
Date: 20 Sep 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: 07 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-14
Documents
Accounts with accounts type full
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 19 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: 01 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-14
Documents
Accounts with accounts type full
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 21 Dec 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 55
Documents
Annual return limited liability partnership with made up date
Date: 17 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-14
Documents
Accounts with accounts type full
Date: 02 Jul 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: 15 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-14
Documents
Change person member limited liability partnership with name change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-09-15
Officer name: Elizabeth Jane Holtom
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Argenta Continuity Limited
Change date: 2011-09-15
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-09-15
Officer name: Argenta Llp Services Limited
Documents
Accounts with accounts type full
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 54
Documents
Annual return limited liability partnership with made up date
Date: 06 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-14
Documents
Accounts with accounts type full
Date: 18 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 14/09/09
Documents
Legacy
Date: 11 Aug 2009
Category: Mortgage
Type: LLP395
Description: Duplicate mortgage certificatecharge no:53
Documents
Legacy
Date: 04 Aug 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 53
Documents
Accounts with accounts type full
Date: 28 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 51
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 52
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 49
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 48
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 50
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 14/09/08
Documents
Legacy
Date: 13 Jun 2008
Category: Accounts
Type: LLP225
Description: Currext from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 47
Documents
Legacy
Date: 28 Feb 2008
Category: Mortgage
Type: LLP395
Description: Duplicate mortgage certificatecharge no:8
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
AZ LONDON PROPERTY MANAGEMENT LIMITED
HANOVER HOUSE,LONDON,W1S 1HP
Number: | 11501567 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROXTED ROAD,LONDON,SE24 9DA
Number: | 07981182 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE BUILDING,KINGSTON UPON THAMES,KT1 1QT
Number: | 04448178 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
QARS MANAGEMENT & ENGINEERING CONSULTANTS LIMITED
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 03727489 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTAIN (SIGNAL) MEMBER B LIMITED
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 06991034 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | 08165360 |
Status: | ACTIVE |
Category: | Private Limited Company |