BEGGARS CATALOGUES LLP
Status | ACTIVE |
Company No. | OC355846 |
Category | Limited Liability Partnership |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address limited liability partnership
Date: 24 Aug 2011
Category: Address
Type: LLAD02
Documents
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
Incorporation limited liability partnership
Date: 22 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BERRY BUSINESS INTELLIGENCE LTD
15 OAKWOOD ROAD,PORTSMOUTH,PO2 9QR
Number: | 11438080 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FORSYTE CRESCENT,LONDON,SE19 2QN
Number: | 11896160 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |