HOGAN LOVELLS (WARSZAWA) LLP
Status | ACTIVE |
Company No. | OC344917 |
Category | Limited Liability Partnership |
Incorporated | 16 Apr 2009 |
Age | 15 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
HOGAN LOVELLS (WARSZAWA) LLP is an active limited liability partnership with number OC344917. It was incorporated 15 years, 19 days ago, on 16 April 2009. The company address is Atlantic House Atlantic House, London, EC1A 2FG.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-18
Documents
Accounts with accounts type full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-18
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-19
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Penelope Catherine Angell
Appointment date: 2021-01-22
Documents
Termination member limited liability partnership with name termination date
Date: 01 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Vivien Bright
Termination date: 2021-01-22
Documents
Accounts with accounts type full
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Durham Davison
Appointment date: 2020-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 15 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-05-31
Officer name: David Glyn Trefor Hudd
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-16
Documents
Accounts with accounts type full
Date: 10 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 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-16
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Nicholas Cheffings
Termination date: 2018-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-04-30
Officer name: Charles Nicholas Cheffings
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-04-30
Officer name: Susan Vivien Bright
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-16
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-16
Documents
Accounts with accounts type full
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: LLAA01
New date: 2016-12-31
Made up date: 2017-04-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-16
Documents
Accounts with accounts type full
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 21 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-16
Documents
Accounts with accounts type full
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Glyn Trefor Hudd
Documents
Termination member limited liability partnership with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Harris
Documents
Annual return limited liability partnership with made up date
Date: 17 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-16
Documents
Accounts with accounts type full
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-16
Documents
Accounts with accounts type full
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person member limited liability partnership
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Charles Nicholas Cheffings
Documents
Termination member limited liability partnership with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Young
Documents
Annual return limited liability partnership with made up date
Date: 04 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-16
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-16
Documents
Accounts with accounts type full
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Certificate change of name company
Date: 30 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lovells (warszawa) LLP\certificate issued on 30/04/10
Documents
Annual return limited liability partnership with made up date
Date: 21 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-16
Documents
Termination member limited liability partnership with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lovells Spolka Z Organiczona Odpowiedzialnoscia
Documents
Appoint corporate member limited liability partnership
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lovells Spolka Z Organiczona Odpowiedzialnoscia
Documents
Termination member limited liability partnership with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lovells H. Seisler Spolka Komandytowa
Documents
Appoint corporate member limited liability partnership
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lovells H. Seisler Spolka Komandytowa
Documents
Legacy
Date: 16 Apr 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
11085934: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11085934 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR
Number: | 07811873 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HALL FARM TENBURY ROAD,KIDDERMINSTER,DY14 9HE
Number: | 09360455 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRACKENBURY DRIVE,BRISTOL,BS34 8XD
Number: | 10892466 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RHODE ISLAND DRIVE,EXETER,EX2 7FH
Number: | 10063884 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DORNEY PLACE,DARTFORD,DA1 5RT
Number: | 10931910 |
Status: | ACTIVE |
Category: | Private Limited Company |