LXL LLP

1 Blake Mews 1 Blake Mews, Richmond-Upon-Thames, TW9 3GA, Surrey
StatusACTIVE
Company No.OC347982
CategoryLimited Liability Partnership
Incorporated17 Aug 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

LXL LLP is an active limited liability partnership with number OC347982. It was incorporated 14 years, 9 months, 1 day ago, on 17 August 2009. The company address is 1 Blake Mews 1 Blake Mews, Richmond-upon-thames, TW9 3GA, Surrey.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ayad Ridha

Termination date: 2024-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-01

Officer name: Thomas Francois Marcovici

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

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: 26 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

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 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 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: 20 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Jun 2020

Action Date: 04 Jun 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3479820001

Charge creation date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 30 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

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: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 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: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 23 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-29

Officer name: Giulia Carloni

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-31

Officer name: Birgitte Jensen

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 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: 29 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Ayad Ridha

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thomas Francois Marcovici

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Alan Michael Jones

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lxlconsult Ltd

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 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: 20 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Birgitte Jensen

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-17

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Giulia Carloni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-17

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lxlconsult Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ayad Ridha

Change date: 2010-08-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-17

Officer name: Thomas Francois Marcovici

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Laurentia Johanna Maria Jones

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 13 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ayad ridha

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Other

Type: LLP3

Description: Change of name 27/08/2009

Documents

Certificate change of name company

Date: 08 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lxl law LLP\certificate issued on 10/09/09

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AD LUMINA PRODUCTIONS LIMITED

50 MORIEUX ROAD,LONDON,E10 7LL

Number:03515645
Status:ACTIVE
Category:Private Limited Company

AGROCHEMEX ENVIRONMENTAL LTD

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:07909605
Status:ACTIVE
Category:Private Limited Company

DAVID WEIR AGENCIES LTD

32 REDWOOD CRESCENT,HAMILTON,ML3 8SZ

Number:SC500843
Status:ACTIVE
Category:Private Limited Company

DENNIS BERKELEY LTD

102 NORTHWOOD ROAD,THORNTON HEATH,CR7 8HR

Number:11567854
Status:ACTIVE
Category:Private Limited Company

MATERIAL EDGE LIMITED

HIGH MOSS HOUSE, 9 WHEAT MOSS,CHESHIRE,SK11 9SP

Number:05028398
Status:ACTIVE
Category:Private Limited Company

S.T.C.PLUMBING & HEATING MERCHANTS LIMITED

HOPSON HOUSE,RUISLIP,HA4 7SE

Number:01052946
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