LEADENHALL NO 516 LLP

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.OC347771
CategoryLimited Liability Partnership
Incorporated06 Aug 2009
Age14 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

LEADENHALL NO 516 LLP is an active limited liability partnership with number OC347771. It was incorporated 14 years, 9 months, 26 days ago, on 06 August 2009. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nomina Services Limited

Notification date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nomina Designated Member No. 1 Limited

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nomina Designated Member No. 2 Limited

Cessation date: 2020-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nomina Services Limited

Appointment date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-29

Documents

View document PDF

Change of name notice limited liability partnership

Date: 06 Mar 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nomina no 516 LLP\certificate issued on 06/03/19

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Mar 2019

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Angus Murray Sladen

Cessation date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Mar 2019

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nomina Designated Member No. 1 Limited

Notification date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Mar 2019

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nomina Designated Member No. 2 Limited

Notification date: 2018-11-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Mar 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angus Murray Sladen

Termination date: 2018-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-24

Officer name: Mr Angus Murray Sladen

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No 2 Ltd

Change date: 2015-12-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-04

Officer name: Nomina Designated Member No 1 Ltd

Documents

View document PDF

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

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: LLAD01

Old address: 85 Gracechurch Street London EC3V 0AA

Change date: 2015-12-08

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-06

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-06

Documents

View document PDF

Legacy

Date: 30 Dec 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Angus Murray Sladen

Change date: 2010-08-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No 1 Ltd

Change date: 2010-08-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No 2 Ltd

Change date: 2010-08-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: LLAA01

New date: 2009-12-31

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:8

Documents

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:7

Documents

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 21 Jan 2010

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

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 25 Nov 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BLUE CHIP CAPITAL INVESTMENTS PLC

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:09881564
Status:ACTIVE
Category:Public Limited Company

HIGHGROUND LETTINGS MANAGEMENT LTD

118 PALL MALL,LONDON,SW1Y 5ED

Number:08469437
Status:ACTIVE
Category:Private Limited Company

O'CONNOR & CO. CONSULTANCY LIMITED

39 BUCKINGHAM ROAD,HOCKLEY,SS5 4UX

Number:07881006
Status:ACTIVE
Category:Private Limited Company

PERTH ACUPUNCTURE CLINIC LIMITED

4 CLOCHANDIGHTER CLOSE,PORTLETHEN,AB12 4US

Number:SC102894
Status:ACTIVE
Category:Private Limited Company

THE JOLLY PEDLAR LTD

1 EVISON ROAD,KETTERING,NN14 6AL

Number:07530758
Status:ACTIVE
Category:Private Limited Company

THOMAS MORE COURT MANAGEMENT RTM COMPANY LIMITED

1ST FLOOR, 1 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:06707539
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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