LONDON NEUROSURGERY PARTNERSHIP LLP

Fifth Floor, Clareville House 26-27 Oxendon Street Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England
StatusACTIVE
Company No.OC355582
CategoryLimited Liability Partnership
Incorporated11 Jun 2010
Age13 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

LONDON NEUROSURGERY PARTNERSHIP LLP is an active limited liability partnership with number OC355582. It was incorporated 13 years, 11 months, 21 days ago, on 11 June 2010. The company address is Fifth Floor, Clareville House 26-27 Oxendon Street Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Oct 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: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-07

Officer name: Dr Sanji Bassi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-07

Officer name: Mr Christopher Lloyd Chandler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-07

Officer name: Dr Sanji Bassi

Documents

View document PDF

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

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: LLAD01

New address: Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL

Change date: 2023-02-14

Old address: Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: David Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 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: 25 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

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: 28 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gordan Grahovac

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-01-01

Officer name: Mr Francesco Vergani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

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: 26 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: LLAD01

Old address: Charles House 5-11 Regent Street London SW1Y 4LR

Change date: 2013-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-01

Officer name: Mr. Nick Thomas

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sinan Barazi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Wilson Gullan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type

Date: 31 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-11

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ranjeev Bhangoo

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Irfan Malik

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Philip Selway

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Christos Tolias

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Keyoumars Ashkan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-11

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AJM AND ASSOCIATES LIMITED

61 HIGH STREET,FAREHAM,PO16 7BG

Number:07093438
Status:ACTIVE
Category:Private Limited Company

CREATIVE ANTIQUE NYLON LIMITED

PEEL STREET,BLACKBURN LANCASHIRE,BB2 2QF

Number:03507364
Status:ACTIVE
Category:Private Limited Company

FLY DIRECT FROM LIMITED

PLAS YN RHOS, RHYDLANFAIR,CONWY,LL24 0SS

Number:05614292
Status:ACTIVE
Category:Private Limited Company
Number:CE010741
Status:ACTIVE
Category:Charitable Incorporated Organisation

METAL WORK WORLDWIDE LTD

110 CALEDONIA ROAD,GLASGOW,G69 7ED

Number:SC598726
Status:ACTIVE
Category:Private Limited Company

MHOB LIMITED

13 FIELD AVENUE,CANTERBURY,CT1 1TP

Number:10996054
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