Q SQ PARTNERS 1 LLP

25 25 Furnival St, London, EC4A 1JT, England
StatusACTIVE
Company No.OC353939
CategoryLimited Liability Partnership
Incorporated08 Apr 2010
Age14 years, 1 month, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Caesar

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Edmond

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 08 Apr 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

9 BROAD COURT MANAGEMENT COMPANY LIMITED

THE PINNACLE,CRAWLEY,RH10 1JH

Number:07716221
Status:ACTIVE
Category:Private Limited Company

B.J. CLADDING LTD

115 HAMILTONHILL ROAD,,G22 5PW

Number:SC323095
Status:ACTIVE
Category:Private Limited Company

DC SERVICING (SUSSEX) LIMITED

7 WREN CRESCENT,BOGNOR REGIS,PO22 9BZ

Number:07749780
Status:ACTIVE
Category:Private Limited Company

FIFE ELECTRIC LIMITED

EUROPEAN TECHNICAL CENTRE,CARDENDEN,KY5 0HP

Number:SC170041
Status:ACTIVE
Category:Private Limited Company

JUPITER ESTATES LIMITED

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

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