LEADENHALL NO 516 LLP
Status | ACTIVE |
Company No. | OC347771 |
Category | Limited Liability Partnership |
Incorporated | 06 Aug 2009 |
Age | 14 years, 9 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice limited liability partnership
Date: 06 Mar 2019
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Aug 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
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 |
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) |