MORGAN LAW PARTNERS LLP
Status | DISSOLVED |
Company No. | OC352309 |
Category | Limited Liability Partnership |
Incorporated | 12 Feb 2010 |
Age | 14 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 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
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
Dissolution application strike off limited liability partnership
Date: 25 Feb 2021
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 12 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 23 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
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
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
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
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
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
Auditors resignation limited liability partnership
Date: 08 May 2014
Category: Auditors
Type: LLPAUD
Documents
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
Termination member limited liability partnership with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Johnson
Documents
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
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
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
Appoint person member limited liability partnership
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Robert Anthony Johnson
Documents
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
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
Appoint person member limited liability partnership
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Emma Law
Documents
Appoint person member limited liability partnership
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Miriam Grace Morgan
Documents
Miscellaneous limited liability partnership
Date: 16 Jun 2011
Category: Miscellaneous
Type: LLPMISC
Description: Section 516 and 519
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Angela Newman
Documents
Termination member limited liability partnership with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lara Knights
Documents
Termination member limited liability partnership with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gareth Elwin
Documents
Termination member limited liability partnership with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rebecca Beardwell
Documents
Appoint person member limited liability partnership
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gareth Elwin
Documents
Appoint person member limited liability partnership
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lara Knights
Documents
Appoint person member limited liability partnership
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rebecca Beardwell
Documents
Appoint person member limited liability partnership
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Angela Newman
Documents
Appoint person member limited liability partnership
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Angela Newman
Documents
Appoint person member limited liability partnership
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rebecca Beardwell
Documents
Appoint person member limited liability partnership
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lara Knights
Documents
Appoint person member limited liability partnership
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gareth Elwin
Documents
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
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
Appoint corporate member limited liability partnership
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Law Morgan Limited
Documents
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
Incorporation limited liability partnership
Date: 12 Feb 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
1A CARDIGAN ROAD,LEEDS,LS6 3AE
Number: | 11787529 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARONS COURT,WILMSLOW,SK9 1BQ
Number: | 06873652 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |