LONDON VENTURE PARTNERS LLP
Status | ACTIVE |
Company No. | OC355704 |
Category | Limited Liability Partnership |
Incorporated | 16 Jun 2010 |
Age | 13 years, 11 months, 22 days |
Jurisdiction | England 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
Mortgage satisfy charge full limited liability partnership
Date: 23 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3557040001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hodgemoor Ltd
Documents
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 16 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
FLAT 98, LEXINGTON APARTMENTS,,SLOUGH,SL2 5GW
Number: | 10849730 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PORTLAND STREET,MANCHESTER,M1 3BE
Number: | 11400193 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08862320 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN
Number: | 11159213 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |