Q SQ PARTNERS 1 LLP
Status | ACTIVE |
Company No. | OC353939 |
Category | Limited Liability Partnership |
Incorporated | 08 Apr 2010 |
Age | 14 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
Q SQ PARTNERS 1 LLP is an active limited liability partnership with number OC353939. It was incorporated 14 years, 1 month, 23 days ago, on 08 April 2010. The company address is 25 25 Furnival St, London, EC4A 1JT, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-08
Documents
Accounts with accounts type small
Date: 08 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-08
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 07 Mar 2023
Action Date: 06 Mar 2023
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2023-03-06
Charge number: OC3539390004
Documents
Accounts with accounts type small
Date: 18 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: LLAD01
Old address: 4 Norwich Street London EC4A 1DR England
New address: 25 25 Furnival St London EC4A 1JT
Change date: 2022-09-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: LLAD01
Old address: Supercity 12 Albemarle Way London EC1V 4JB England
Change date: 2022-09-07
New address: 4 Norwich Street London EC4A 1DR
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-08
Documents
Accounts with accounts type small
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-08
Documents
Accounts with accounts type small
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-08
Documents
Gazette filings brought up to date
Date: 26 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: LLAD01
Change date: 2018-11-14
Old address: 20-26 Rosebery Avenue London EC1R 4SX England
New address: Supercity 12 Albemarle Way London EC1V 4JB
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-08
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Dec 2017
Action Date: 21 Dec 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3539390001
Charge creation date: 2017-12-21
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Dec 2017
Action Date: 21 Dec 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2017-12-21
Charge number: OC3539390002
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Dec 2017
Action Date: 21 Dec 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2017-12-21
Charge number: OC3539390003
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-08
Documents
Certificate change of name company
Date: 02 Mar 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the light brighton LLP\certificate issued on 02/03/17
Documents
Accounts amended with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Supercity Limited
Termination date: 2016-10-24
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Supercity Limited
Appointment date: 2016-10-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: LLAD01
Change date: 2016-10-24
Old address: Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW
New address: 20-26 Rosebery Avenue London EC1R 4SX
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Q Square Partners Ltd
Appointment date: 2016-10-24
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Supercity Limited
Appointment date: 2016-10-24
Documents
Termination member limited liability partnership with name termination date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Anthony Briggs
Termination date: 2016-10-24
Documents
Termination member limited liability partnership with name termination date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-24
Officer name: Clive Garfield Dennis Lynton
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 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: 21 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-08
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: LLAD01
Change date: 2014-01-15
Old address: the Mills Canal Street Derby Derbyshire DE1 2RJ
Documents
Termination member limited liability partnership with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Caesar
Documents
Termination member limited liability partnership with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Edmond
Documents
Annual return limited liability partnership with made up date
Date: 05 Jun 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 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: 27 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date limited liability partnership current extended
Date: 06 Jun 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: LLAA01
New date: 2011-09-30
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 04 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-08
Documents
Incorporation limited liability partnership
Date: 08 Apr 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
9 BROAD COURT MANAGEMENT COMPANY LIMITED
THE PINNACLE,CRAWLEY,RH10 1JH
Number: | 07716221 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 HAMILTONHILL ROAD,,G22 5PW
Number: | SC323095 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WREN CRESCENT,BOGNOR REGIS,PO22 9BZ
Number: | 07749780 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN TECHNICAL CENTRE,CARDENDEN,KY5 0HP
Number: | SC170041 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PLANTAGENET ROAD,BARNET,EN5 5JG
Number: | 11656986 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNINGTON WORKS OF ART LIMITED
198 SHIRLEY ROAD SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 08497163 |
Status: | ACTIVE |
Category: | Private Limited Company |