LONDON NEUROSURGERY PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC355582 |
Category | Limited Liability Partnership |
Incorporated | 11 Jun 2010 |
Age | 13 years, 11 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sinan Barazi
Documents
Appoint person member limited liability partnership
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Wilson Gullan
Documents
Appoint person member limited liability partnership
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nicholas Thomas
Documents
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
Second filing of form with form type
Date: 31 Jul 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
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
Appoint person member limited liability partnership
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ranjeev Bhangoo
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Irfan Malik
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Philip Selway
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Christos Tolias
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Keyoumars Ashkan
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Bell
Documents
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
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
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
Incorporation limited liability partnership
Date: 11 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
PLAS YN RHOS, RHYDLANFAIR,CONWY,LL24 0SS
Number: | 05614292 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010741 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
110 CALEDONIA ROAD,GLASGOW,G69 7ED
Number: | SC598726 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FIELD AVENUE,CANTERBURY,CT1 1TP
Number: | 10996054 |
Status: | ACTIVE |
Category: | Private Limited Company |