SHERWOOD UNDERWRITING LLP

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.OC348877
CategoryLimited Liability Partnership
Incorporated23 Sep 2009
Age14 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SHERWOOD UNDERWRITING LLP is an active limited liability partnership with number OC348877. It was incorporated 14 years, 8 months, 11 days ago, on 23 September 2009. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 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: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 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: 04 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

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: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 25 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 06 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2017

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Argenta Llp Services Limited

Change date: 2016-12-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2017

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2016-12-20

Psc name: Argenta Continuity Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Mar 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Continuity Limited

Change date: 2016-12-20

Documents

View document PDF

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

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: LLAD01

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Change date: 2017-02-16

Old address: 130 Fenchurch Street London EC3M 5DJ

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Llp Services Limited

Change date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 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: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 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: 03 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 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: 13 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Llp Services Limited

Change date: 2011-10-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Continuity Limited

Change date: 2011-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Sherwood

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-23

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

New date: 2010-12-31

Made up date: 2010-09-30

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: 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: 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: 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: 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: 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: 10

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: 11

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: 9

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

Change person member limited liability partnership with name change date

Date: 09 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin Paul Sherwood

Change date: 2009-11-02

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BANNER CONTRACTS (HALNABY) LIMITED

THE COACH HOUSE,DARLINGTON,DL2 2TJ

Number:02793182
Status:ACTIVE
Category:Private Limited Company

DW O'HARE LTD

33 WINDERMERE CRESCENT,PLYMOUTH,PL6 5HX

Number:10131033
Status:ACTIVE
Category:Private Limited Company

OAKLEIGH GARDEN ROOMS LTD

21 THE TRINITY,RAYLEIGH,SS6 7FR

Number:11878246
Status:ACTIVE
Category:Private Limited Company

PENDLETON PROPERTY SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11880298
Status:ACTIVE
Category:Private Limited Company

PENN-CILFINGERS LTD

32 MORTONS LANE,READING,RG7 6QQ

Number:11723827
Status:ACTIVE
Category:Private Limited Company

SWIFT TRADING PROPERTIES LIMITED

HAMPTON HOUSE,CHELMSFORD,CM2 9RX

Number:11874306
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