ORESOME GALLERY LLP

63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.OC354402
CategoryLimited Liability Partnership
Incorporated23 Apr 2010
Age14 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

ORESOME GALLERY LLP is an active limited liability partnership with number OC354402. It was incorporated 14 years, 1 month, 25 days ago, on 23 April 2010. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-23

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 16 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Address

Type: LLAD01

Old address: C/O Oresome Gallery & Jewellery Workshop No.1 Humber Street Hull East Riding of Yorkshire HU1 1TG

New address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE

Change date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Victoria Sarah Prince

Cessation date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Oct 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Victoria Sarah Prince

Notification date: 2016-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Miss Victoria Prince Sarah Prince

Change date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-23

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gillian Weaver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Partner Victoria Sarah Prince

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Diane Higgins-Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: LLAD01

Old address: No 4 White House Garth North Ferriby East Yorkshire HU14 3FB

Change date: 2011-08-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-23

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rachel Burton

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Apr 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALLIED INTERNATIONAL HOLDINGS LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40,LONDON,E14 5NR

Number:06778418
Status:LIQUIDATION
Category:Private Limited Company

CORNELIUS 4 UK LTD

1 NEW RIVER AVENUE,LONDON,N8 7QD

Number:07458821
Status:ACTIVE
Category:Private Limited Company

DELYN HOLDINGS LIMITED

UNIT 1 WILLOW WAY,HENGOED,CF82 7TR

Number:10698619
Status:ACTIVE
Category:Private Limited Company

PRYOR PROPERTIES LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:08480437
Status:ACTIVE
Category:Private Limited Company

SEAHOUND FILMS LIMITED

58 WEST STREET,OXFORD,OX2 0BH

Number:07803802
Status:ACTIVE
Category:Private Limited Company

SELKIE ASSISTIVE TECHNOLOGY LIMITED

36 MUIR STREET,MOTHERWELL,ML1 1BW

Number:SC587275
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