NORTHERN LIGHTS ALTERNATIVE ADVISORS LLP

27 Mortimer Street, London, W1T 3BL
StatusACTIVE
Company No.OC341896
CategoryLimited Liability Partnership
Incorporated05 Dec 2008
Age15 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

NORTHERN LIGHTS ALTERNATIVE ADVISORS LLP is an active limited liability partnership with number OC341896. It was incorporated 15 years, 5 months, 2 days ago, on 05 December 2008. The company address is 27 Mortimer Street, London, W1T 3BL.



Company Fillings

Accounts with accounts type full

Date: 28 Mar 2024

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: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-22

Officer name: Dominic Mark Trusted

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dominic Mark Trusted

Change date: 2023-09-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Dominic Mark Trusted

Change date: 2023-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2023

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: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Vincent Le Hodey

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 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: 23 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 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: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Alexander Morgan

Termination date: 2019-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Edward Denby-Jones

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 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: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 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: 19 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Roger Denby-Jones

Appointment date: 2016-03-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-03-17

Officer name: Vincent Le Hodey

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Nov 2015

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Northern Lights Capital Partners (Uk) Limited

Appointment date: 2014-04-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 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: 03 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-10

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buick capital partners LLP\certificate issued on 16/06/14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Alexander Morgan

Change date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2013

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: 18 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominic Slade

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Buick Financial Services 2 Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Alexander Morgan

Change date: 2011-07-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Alexander Morgan

Change date: 2011-02-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-05

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Buick Financial Services Limited

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

Change person member limited liability partnership with name change date

Date: 16 Dec 2009

Action Date: 01 Jul 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-07-01

Officer name: Dominic James Hauiland Slade

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dominic Mark Trusted

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 31/07/2009 from 25 bedford street london WC2E 9ES

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

10 NINIAN ROAD MANAGEMENT COMPANY LIMITED

2 CENTRAL SQUARE,CARDIFF,CF10 1FS

Number:11826763
Status:ACTIVE
Category:Private Limited Company

BBG BELL PUBS LIMITED

ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY,WINSLOW,MK18 3AJ

Number:10947718
Status:LIQUIDATION
Category:Private Limited Company

CB8 LTD

15 HEARLE WAY,HATFIELD,AL10 9EW

Number:04230630
Status:ACTIVE
Category:Private Limited Company

CCD (HENLEY) LTD

12 DRAYS LANE,HENLEY ON THAMES,RG9 5JW

Number:11571152
Status:ACTIVE
Category:Private Limited Company

KNAFO INVESTMENTS LIMITED

CATALYST HOUSE 720 CENTENNIAL COURT,ELSTREE,WD6 3LY

Number:11236252
Status:ACTIVE
Category:Private Limited Company

STUFF2WEAR.COM LTD

68 BANBRIDGE ROAD,LURGAN,BT66 7HG

Number:NI619796
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