MORGAN LAW PARTNERS LLP

Pennine Place 3rd Floor Pennine Place 3rd Floor, Charing Cross, WC2H 0HF, London, United Kingdom
StatusDISSOLVED
Company No.OC352309
CategoryLimited Liability Partnership
Incorporated12 Feb 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 14 days

SUMMARY

MORGAN LAW PARTNERS LLP is an dissolved limited liability partnership with number OC352309. It was incorporated 14 years, 3 months, 24 days ago, on 12 February 2010 and it was dissolved 3 years, 14 days ago, on 25 May 2021. The company address is Pennine Place 3rd Floor Pennine Place 3rd Floor, Charing Cross, WC2H 0HF, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 May 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-25

Officer name: David Morgan

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Feb 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-12

Officer name: Law Morgan Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-02-12

Officer name: Mr David Morgan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Morgan

Termination date: 2021-02-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Jack Law

Termination date: 2021-02-12

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-30

Officer name: Gareth Elwin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lara Soto

Termination date: 2020-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angela Johnson

Termination date: 2020-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Elwin

Termination date: 2020-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Law Morgan Limited

Change date: 2020-10-19

Documents

View document PDF

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

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: LLAD01

Old address: 4th Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL

New address: Pennine Place 3rd Floor 2a Charing Cross Road Charing Cross London WC2H 0HF

Change date: 2020-10-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Law Morgan Limited

Change date: 2020-10-19

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 18 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: LLAA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2020

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Morgan

Change date: 2019-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-22

Officer name: Gareth Elwin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rebecca Elwin

Change date: 2019-11-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Feb 2020

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: David Morgan

Change date: 2019-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2020

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Angela Johnson

Change date: 2019-09-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Law

Termination date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-22

Officer name: Lara Knights

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-20

Officer name: Miriam Grace Morgan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-22

Officer name: Rebecca Beardwell

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-12

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Nov 2014

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-04-20

Officer name: Law Morgan Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Morgan Law Recruitment Consultancy Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 08 May 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2013

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Angela Newman

Change date: 2012-03-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Anthony Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Emma Law

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Miriam Grace Morgan

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 16 Jun 2011

Category: Miscellaneous

Type: LLPMISC

Description: Section 516 and 519

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-12

Officer name: Angela Newman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lara Knights

Change date: 2011-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gareth Elwin

Change date: 2011-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-12

Officer name: Rebecca Beardwell

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Law Morgan Limited

Change date: 2010-11-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-11-29

Officer name: Morgan Law Recruitment Consultancy Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: LLAD01

Old address: First Floor 62/65 Trafalgar Square London WC2N 5NJ

Change date: 2010-11-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Angela Newman

Change date: 2010-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-26

Officer name: Mr David Morgan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Jack Law

Change date: 2010-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lara Knights

Change date: 2010-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gareth Elwin

Change date: 2010-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-26

Officer name: Rebecca Beardwell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angela Newman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lara Knights

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gareth Elwin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Beardwell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gareth Elwin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lara Knights

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rebecca Beardwell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Angela Newman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Angela Newman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rebecca Beardwell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lara Knights

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gareth Elwin

Documents

View document PDF

Legacy

Date: 07 Oct 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: 16 Jul 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

Appoint corporate member limited liability partnership

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Law Morgan Limited

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 30 Mar 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: LLAA01

Made up date: 2011-02-28

New date: 2010-09-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHURCHILL WOODFORD LIMITED

UNIT 003 PARMA HOUSE,LONDON,N22 6UL

Number:11909479
Status:ACTIVE
Category:Private Limited Company

CLUBLAND ENTERTAINMENTS LIMITED

1 PARK VIEW,CARNFORTH,LA5 9HQ

Number:04372331
Status:ACTIVE
Category:Private Limited Company

JONES CONTRACTORS LIMITED

1A CARDIGAN ROAD,LEEDS,LS6 3AE

Number:11787529
Status:ACTIVE
Category:Private Limited Company

MARTRAD FINANCE LIMITED

BARONS COURT,WILMSLOW,SK9 1BQ

Number:06873652
Status:ACTIVE
Category:Private Limited Company

NANO CLEAN LIMITED

30 CRANFORD TERRACE,NORTHAMPTON,NN2 7AZ

Number:04911440
Status:ACTIVE
Category:Private Limited Company

POWER SYSTEM PROTECTION LIMITED

LONG ACRE,BROMSGROVE,B60 2PD

Number:08815927
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