LONDON VENTURE PARTNERS LLP

25 Eccleston Place, London, SW1W 9NF, England
StatusACTIVE
Company No.OC355704
CategoryLimited Liability Partnership
Incorporated16 Jun 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

LONDON VENTURE PARTNERS LLP is an active limited liability partnership with number OC355704. It was incorporated 13 years, 11 months, 22 days ago, on 16 June 2010. The company address is 25 Eccleston Place, London, SW1W 9NF, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3557040001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Aug 2023

Action Date: 01 Aug 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3557040002

Charge creation date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: LLAD01

New address: 25 Eccleston Place London SW1W 9NF

Old address: 25 25 Eccleston Place London SW1W 9NF United Kingdom

Change date: 2023-07-20

Documents

View document PDF

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

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: LLAD01

Change date: 2023-07-20

New address: 25 25 Eccleston Place London SW1W 9NF

Old address: Second Floor 2 Noel Street London W1F 8GB England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2022

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: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: LLAD01

Old address: 7 Portland Mews London W1F 8JQ England

New address: Second Floor 2 Noel Street London W1F 8GB

Change date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 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: 11 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-01

Documents

View document PDF

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

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: LLAD01

Old address: C/O Shipleys Llp Woolsack Way Godalming GU7 1XW England

Change date: 2021-02-02

New address: 7 Portland Mews London W1F 8JQ

Documents

View document PDF

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

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: LLAD01

Change date: 2021-01-18

New address: C/O Shipleys Llp Woolsack Way Godalming GU7 1XW

Old address: C/O Shipleys Llp 5 Woolsack Way Guildford Surrey GU7 1XW England

Documents

View document PDF

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

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: LLAD01

New address: C/O Shipleys Llp 5 Woolsack Way Guildford Surrey GU7 1XW

Old address: Central Working 25 Eccleston Place London SW1W 9NF England

Change date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-01

Officer name: Mr David Pryor Gardner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Andrew Lau-Kee

Change date: 2020-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-01

Officer name: Mr David Andrew Lau-Kee

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Dr David Andrew Lau-Kee

Change date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-01

Documents

View document PDF

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

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: LLAD01

Old address: 7-8 Henrietta Street Covent Garden London WC2E 8PS England

New address: Central Working 25 Eccleston Place London SW1W 9NF

Change date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 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: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: LLAD01

Old address: Tower House, 7th Floor 10 Southampton Street London WC2E 7HA England

New address: 7-8 Henrietta Street Covent Garden London WC2E 8PS

Change date: 2018-10-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-03-18

Psc name: David Pryor Gardner

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Andrew Lau-Kee

Notification date: 2018-03-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Andrew Lau-Kee

Change date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-03-19

Psc name: Unity Capital Uk Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-19

Officer name: Unity Capital Uk Limited

Documents

View document PDF

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

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: LLAD01

Old address: Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY

Change date: 2018-01-11

New address: Tower House, 7th Floor 10 Southampton Street London WC2E 7HA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 14 Dec 2017

Action Date: 29 Nov 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3557040001

Charge creation date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Unity Capital Uk Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hodgemoor Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-16

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

HAIR DESIGN BY JOANNE LIMITED

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:10662974
Status:ACTIVE
Category:Private Limited Company

LUXURY LAUNDRY SERVICES SCOTLAND LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC592604
Status:ACTIVE
Category:Private Limited Company

MASON AND BLACK LTD

FLAT 98, LEXINGTON APARTMENTS,,SLOUGH,SL2 5GW

Number:10849730
Status:ACTIVE
Category:Private Limited Company

MIDDLE EASTERN CONCEPTS LTD

9 PORTLAND STREET,MANCHESTER,M1 3BE

Number:11400193
Status:ACTIVE
Category:Private Limited Company

SA COMS DOT COM LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08862320
Status:ACTIVE
Category:Private Limited Company

SUN VALLEY COURT LIMITED

ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN

Number:11159213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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