MANSFORD LLP
Status | ACTIVE |
Company No. | OC338746 |
Category | Limited Liability Partnership |
Incorporated | 15 Jul 2008 |
Age | 15 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MANSFORD LLP is an active limited liability partnership with number OC338746. It was incorporated 15 years, 10 months, 17 days ago, on 15 July 2008. The company address is 33 Cavendish Square, London, W1G 0PW, England.
Company Fillings
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Oliver Smith
Change date: 2024-04-15
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-04-15
Officer name: Mr Charles Henry Knight
Documents
Change to a person with significant control limited liability partnership
Date: 07 May 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Oliver Smith
Change date: 2024-04-15
Documents
Termination member limited liability partnership with name termination date
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David James Reynolds
Termination date: 2024-03-31
Documents
Accounts with accounts type group
Date: 25 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: LLAD01
New address: 33 Cavendish Square London W1G 0PW
Change date: 2023-03-27
Old address: Cavendish Square 33 Cavendish Square London W1G 0PW England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: LLAD01
Old address: 57-59 Haymarket London SW1Y 4QX
New address: Cavendish Square 33 Cavendish Square London W1G 0PW
Change date: 2023-03-22
Documents
Accounts with accounts type group
Date: 24 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-15
Documents
Accounts with accounts type group
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-15
Documents
Accounts with accounts type group
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-15
Documents
Accounts with accounts type group
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-15
Documents
Accounts with accounts type group
Date: 14 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 21 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-12-05
Officer name: Leopold Sinclair Tetley Hall
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-15
Documents
Termination member limited liability partnership with name termination date
Date: 30 Jul 2018
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mansford Capital Partners Limited
Termination date: 2017-08-31
Documents
Accounts with accounts type group
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-15
Documents
Accounts with accounts type group
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-15
Documents
Accounts with accounts type group
Date: 25 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-15
Documents
Accounts with accounts type group
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 10 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mansford real estate LLP\certificate issued on 10/10/14
Documents
Annual return limited liability partnership with made up date
Date: 12 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-15
Documents
Change person member limited liability partnership with name change date
Date: 12 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-06-30
Officer name: Mr Oliver Smith
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-06-30
Officer name: Mansford Capital Partners Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: LLAD01
Change date: 2014-07-11
Old address: Lion House Red Lion Street London WC1R 4GB England
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: LLAD01
Change date: 2014-03-12
Old address: 15 Bury Walk London SW3 6QD
Documents
Accounts with accounts type group
Date: 06 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person member limited liability partnership
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David James Reynolds
Documents
Appoint person member limited liability partnership
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Leopold Sinclair Tetley Hall
Documents
Annual return limited liability partnership with made up date
Date: 13 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-15
Documents
Change person member limited liability partnership with name change date
Date: 13 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Oliver Smith
Change date: 2013-01-01
Documents
Accounts with accounts type group
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-15
Documents
Termination member limited liability partnership with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mansford Holdings Plc
Documents
Appoint corporate member limited liability partnership
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mansford Capital Partners Limited
Documents
Accounts with accounts type group
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-15
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-08-08
Officer name: Mansford Holdings Plc
Documents
Accounts with accounts type group
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Sep 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-15
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-07-15
Officer name: Mansford Holdings Plc
Documents
Accounts with accounts type full
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/07/09
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed mansford holdings PLC
Documents
Legacy
Date: 14 Aug 2008
Category: Accounts
Type: LLP225
Description: Currsho from 31/07/2009 to 31/03/2009
Documents
Legacy
Date: 15 Jul 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
DERBYSHIRE HOSE AND FITTINGS LIMITED
ADELPHI WAY IRELAND INDUSTRIAL,CHESTERFIELD,S43 3GW
Number: | 02859741 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATTRICK BUILDING SERVICES LIMITED
40 MARINE GARDENS,WHITLEY BAY,NE26 1EQ
Number: | 07213609 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE,RIPON,HG4 5AE
Number: | 07661556 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORRICK, HERRINGTON & SUTCLIFFE (EUROPE) LLP
9TH FLOOR,LONDON,EC2V 6DN
Number: | OC347108 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PERERA PROPERTY INVESTMENTS LTD
27 HIGH STREET,DERBY,DE65 6GD
Number: | 11267637 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 QUEENS CRESCENT,LONDON,NW5 4EA
Number: | 11546194 |
Status: | ACTIVE |
Category: | Private Limited Company |