LEADENHALL NO 541 LLP

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.OC348491
CategoryLimited Liability Partnership
Incorporated09 Sep 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

LEADENHALL NO 541 LLP is an active limited liability partnership with number OC348491. It was incorporated 14 years, 8 months, 22 days ago, on 09 September 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: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-14

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nomina no 541 LLP\certificate issued on 07/07/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 07 Jul 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 May 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Wallace Coy

Termination date: 2021-04-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 May 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-04-13

Officer name: Nomina Services Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 May 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Peter Wallace Coy

Cessation date: 2021-04-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 May 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nomina Services Limited

Notification date: 2021-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 28 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 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: 21 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-14

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: 15 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-14

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 no updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-01

Officer name: Peter Wallace Coy

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-09

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: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-11

Officer name: Peter Wallace Coy

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 2 Ltd

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

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

Change date: 2015-12-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-09

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: 02 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-09

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

Change person member limited liability partnership with name change date

Date: 08 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-06

Officer name: Peter Wallace Coy

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-09

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

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

Annual return limited liability partnership with made up date

Date: 26 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-09

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

Legacy

Date: 23 Aug 2012

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

Annual return limited liability partnership with made up date

Date: 08 Nov 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-09

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: 08 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-09

Officer name: Nomina Designated Member No 2 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-09

Officer name: Nomina Designated Member No 1 Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter Wallace Coy

Change date: 2010-09-09

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

Change account reference date limited liability partnership previous shortened

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: LLAA01

Made up date: 2010-09-30

New date: 2009-12-31

Documents

View document PDF

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: 1

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: 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: 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: 09 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CONDITION MONITORING GROUP LIMITED

CONDITION MONITORING GROUP,TORRINGTON,EX38 7HP

Number:05794029
Status:ACTIVE
Category:Private Limited Company

JARYYA CAPITAL HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10546496
Status:ACTIVE
Category:Private Limited Company

MAINCHANNEL DEVELOPMENTS LIMITED

397 CHRISTCHURCH ROAD,FERNDOWN,BH22 8SJ

Number:09597524
Status:ACTIVE
Category:Private Limited Company

ONTAX ACCOUNTANTS LTD

EAST OFFICE EAST END PARK,DUNFERMLINE,KY12 7QY

Number:SC483304
Status:ACTIVE
Category:Private Limited Company

RADCON LTD

23 WINDLESHAM GARDENS,SHOREHAM-BY-SEA,BN43 5AD

Number:11736017
Status:ACTIVE
Category:Private Limited Company

SENSBURG FINANCE LTD

LANGLEY HOUSE,LONDON,N2 8EY

Number:05371802
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