ANGLESEA CAPITAL 0 LLP
Status | ACTIVE |
Company No. | OC345121 |
Category | Limited Liability Partnership |
Incorporated | 22 Apr 2009 |
Age | 15 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
ANGLESEA CAPITAL 0 LLP is an active limited liability partnership with number OC345121. It was incorporated 15 years, 6 days ago, on 22 April 2009. The company address is 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control limited liability partnership
Date: 30 Aug 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2022-05-01
Psc name: Nicholas Charles Alexander Sowerbutts
Documents
Notification of a person with significant control limited liability partnership
Date: 30 Aug 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2022-05-01
Psc name: Victoria Fairhall
Documents
Change to a person with significant control limited liability partnership
Date: 30 Aug 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr David Rhys Nicholas Lewis
Change date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-22
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Mar 2023
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-05-01
Officer name: Ms Victoria Fairhall
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Mar 2023
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Nicholas Charles Alexander Sowerbutts
Appointment date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-22
Documents
Termination member limited liability partnership with name termination date
Date: 12 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graham Stanley
Termination date: 2020-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 12 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony David Gibbon
Termination date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: LLAD01
New address: 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL
Change date: 2020-02-10
Old address: 4 Upper High Street Winchester SO23 8UT England
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: LLAD01
New address: 4 Upper High Street Winchester SO23 8UT
Old address: 4 4 Upper High Street Winchester Hampshire England
Change date: 2019-06-25
Documents
Change person member limited liability partnership with name change date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Rhys Nicholas Lewis
Change date: 2019-05-01
Documents
Change corporate member limited liability partnership with name change date
Date: 03 May 2019
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-10-08
Officer name: Lewis 1 Spv Limited
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: LLAD01
Change date: 2018-11-02
Old address: 11 Hill Street London W1J 5LF
New address: 4 4 Upper High Street Winchester Hampshire
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicholas Charles Alexander Sowerbutts
Termination date: 2018-06-07
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-07
Officer name: Terence Lines
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: William Cowell
Termination date: 2018-06-07
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-07
Officer name: Gregory Stephen Cooper
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 05 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption full
Date: 09 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: 01 Jun 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-22
Documents
Appoint person member limited liability partnership with appointment date
Date: 17 Apr 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-03-09
Officer name: Mr Gregory Stephen Cooper
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 24 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Samuel Andrew Walker
Termination date: 2014-11-14
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-22
Documents
Appoint person member limited liability partnership
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Sam Walker
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination member limited liability partnership with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Best
Documents
Termination member limited liability partnership with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Howard
Documents
Annual return limited liability partnership with made up date
Date: 09 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption full
Date: 04 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: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nicholas Sowerbutts
Documents
Appoint person member limited liability partnership
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Charles Howard
Documents
Appoint person member limited liability partnership
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Best
Documents
Annual return limited liability partnership with made up date
Date: 18 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-22
Documents
Legacy
Date: 12 Apr 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified form ll AP01 was removed from the public regitser on 14/06/2012 as it was factually inaccurate.
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 20 Oct 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Change person member limited liability partnership with name change date
Date: 06 Oct 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William Cowell
Change date: 2011-07-25
Documents
Appoint person member limited liability partnership
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Graham Stanley
Documents
Appoint person member limited liability partnership
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anthony David Gibbon
Documents
Appoint person member limited liability partnership
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Terence Lines
Documents
Change of status limited liability partnership
Date: 06 Oct 2011
Category: Change-of-name
Type: LLDE01
Documents
Change person member limited liability partnership
Date: 02 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
Appoint person member limited liability partnership
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: William Cowell
Documents
Annual return limited liability partnership with made up date
Date: 08 Jun 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-22
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Jun 2011
Action Date: 22 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Lewis 1 Spv Limited
Change date: 2011-04-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David Rhys Nicholas Lewis
Change date: 2010-04-20
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-22
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: LLP287
Description: Registered office changed on 28/08/2009 from 8 dorville crescent london W6 0HJ
Documents
Legacy
Date: 22 Apr 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
1 MERLIN AVENUE,EDINBURGH,EH5 1FR
Number: | SC583196 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHEELWRIGHT COTTAGE RECTORY ROAD,WINKLEIGH,EX19 8QL
Number: | 07189908 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLAGDON WALK,FROME,BA11 2XX
Number: | 09777531 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE OFFICES,WESTON-SUPER-MARE,BS22 7SB
Number: | 06755492 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGEL HAMMOND STONE MERCHANT LIMITED
DALTON HOUSE,LANCASTER,LA1 1WD
Number: | 03532678 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BROMLEY ROAD,BECKENHAM,BR3 5JE
Number: | 09613546 |
Status: | ACTIVE |
Category: | Private Limited Company |