CARTER LEMON CAMERONS LLP

20 King Street 20 King Street, London, EC2V 8EG, England
StatusACTIVE
Company No.OC333252
CategoryLimited Liability Partnership
Incorporated30 Nov 2007
Age16 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

CARTER LEMON CAMERONS LLP is an active limited liability partnership with number OC333252. It was incorporated 16 years, 6 months, 16 days ago, on 30 November 2007. The company address is 20 King Street 20 King Street, London, EC2V 8EG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

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: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

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: 03 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Stuart Brennan

Termination date: 2022-03-31

Documents

View document PDF

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

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: LLAD01

New address: 20 King Street 3rd Floor London EC2V 8EG

Old address: 10 Aldersgate Street London EC1A 4HJ

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-10-01

Officer name: Mr Robert John Sookias

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 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: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Victor James Corney

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justin Francis Cumberlege

Termination date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

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: 02 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Spence Sealy Smyth

Change date: 2015-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-30

Officer name: Aldersgate Projects Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

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 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3332520003

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Richard West

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Victor James Corney

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

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: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aldersgate Projects Limited

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-01

Officer name: Mr James Spence Sealy Smyth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Stuart Brennan

Change date: 2011-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-01

Officer name: Andrew John Lingard Firman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-22

Officer name: Lisa Ginesi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Edward Picardo

Change date: 2010-10-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rufus Thomas Ballaster

Change date: 2010-10-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-22

Officer name: Justin Francis Cumberlege

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew John Lingard Firman

Change date: 2010-10-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Stuart Brennan

Change date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Stuart Brennan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Stuart Brennan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Tuft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Accounts

Type: LLP225

Description: Prevext from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/11/08

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed christopher edward picardo

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew john lingward firman

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERTISE ME LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10096300
Status:ACTIVE
Category:Private Limited Company
Number:10920536
Status:ACTIVE
Category:Private Limited Company

COMMUNIO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11952928
Status:ACTIVE
Category:Private Limited Company

JOHN FINAN LTD

77 PROVOST RUST DRIVE,ABERDEEN,AB16 7DD

Number:SC613234
Status:ACTIVE
Category:Private Limited Company

MOORE BROS TILING CONTRACTORS LIMITED

MOOREFIELD HOUSE BABELL ROAD,HOLYWELL,CH8 8PW

Number:06133723
Status:ACTIVE
Category:Private Limited Company

P J M TRADING (STEWARTON) LIMITED

STEWARTON ARMS,STEWARTON,KA3 5AB

Number:SC545894
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