BEGGARS CATALOGUES LLP

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusACTIVE
Company No.OC355846
CategoryLimited Liability Partnership
Incorporated22 Jun 2010
Age13 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

BEGGARS CATALOGUES LLP is an active limited liability partnership with number OC355846. It was incorporated 13 years, 11 months, 6 days ago, on 22 June 2010. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-04-30

Psc name: Richard Russell

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-04-30

Psc name: Andrew Heath

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-04-30

Psc name: Martin Charles Mills

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Xl Recordings Limited

Notification date: 2020-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-04-30

Officer name: Xl Recordings Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-30

Officer name: Martin Charles Mills

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-30

Officer name: Richard Russell

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-22

Documents

View document PDF

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

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: LLAD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Change date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-22

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Richard Russell

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Martin Charles Mills

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Heath

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Russell

Change date: 2017-06-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-22

Officer name: Mr Martin Charles Mills

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Heath

Change date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 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: 18 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

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: 07 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

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: 07 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

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: 18 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2012

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: 13 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

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: 26 Aug 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-22

Documents

View document PDF

Change sail address limited liability partnership

Date: 24 Aug 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: LLAD01

Change date: 2011-08-24

Old address: 17-19 Alma Road London SW18 1AA

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BERRY BUSINESS INTELLIGENCE LTD

15 OAKWOOD ROAD,PORTSMOUTH,PO2 9QR

Number:11438080
Status:ACTIVE
Category:Private Limited Company

CDM ESTATES LTD

7 FORSYTE CRESCENT,LONDON,SE19 2QN

Number:11896160
Status:ACTIVE
Category:Private Limited Company

LED CORNER CO UK LIMITED

148 WALDEGRAVE,BASILDON,SS16 5EL

Number:09392231
Status:ACTIVE
Category:Private Limited Company

NINGBO AIHUA STATIONERY TRADING CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:06603037
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OZYAM LTD

68 KYVERDALE ROAD,HACKNEY,N16 6PJ

Number:10829225
Status:ACTIVE
Category:Private Limited Company

THE SPIRAL TREE THERAPY SERVICES LTD

15 STATION STREET,CINDERFORD,GL14 2JT

Number:11904180
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