NEATSMITH SOUTH LONDON LLP

19 Greycaine Road, Watford, WD24 7GP, Hertfordshire
StatusACTIVE
Company No.OC355986
CategoryLimited Liability Partnership
Incorporated28 Jun 2010
Age13 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEATSMITH SOUTH LONDON LLP is an active limited liability partnership with number OC355986. It was incorporated 13 years, 11 months, 17 days ago, on 28 June 2010. The company address is 19 Greycaine Road, Watford, WD24 7GP, Hertfordshire.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 02 May 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Radloff Nagel

Termination date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

Date: 28 Nov 2020

Action Date: 12 Nov 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-11-12

Charge number: OC3559860004

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-28

Documents

View document PDF

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

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: LLAD01

New address: 19 Greycaine Road Watford Hertfordshire WD24 7GP

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Change date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 10 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-06-30

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-27

Officer name: Aivars Kaupmanis

Documents

View document PDF

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

Date: 21 Mar 2018

Action Date: 08 Mar 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-03-08

Charge number: OC3559860003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 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: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-28

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: LLPSC01

Psc name: Philipp Griffiths Nagel

Notification date: 2016-04-06

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: LLPSC01

Psc name: Mathew Nagel

Notification date: 2016-04-06

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: LLPSC01

Psc name: Andrew Radloff Nagel

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

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: 10 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Aivars Kaupmanis

Appointment date: 2015-04-06

Documents

View document PDF

Change of status limited liability partnership

Date: 02 Mar 2016

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-28

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Jul 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-06-30

New date: 2015-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2015

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-29

Officer name: Mr Philipp Griffiths Nagel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2015

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-29

Officer name: Matthew Nagel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2015

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Radloff Nagel

Change date: 2014-06-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Feb 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Nonframe Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 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: 06 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 07 Mar 2014

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 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: 02 Aug 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-28

Documents

View document PDF

Legacy

Date: 08 Mar 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nonframe Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 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: 28 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-28

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BAKERS BUILDING CONTRACTORS LIMITED

44 COURT ROAD,BRISTOL,BS36 2DN

Number:05724817
Status:ACTIVE
Category:Private Limited Company

GREEN GEM LTD

9 TRING AVENUE,EALING,W5 3QA

Number:10279834
Status:ACTIVE
Category:Private Limited Company

MD TOUR 2014 LIMITED

20 ALPHINGTON ROAD,EXETER,EX2 8HH

Number:11855153
Status:ACTIVE
Category:Private Limited Company

NEW EASTWAY LIMITED

SOVEREIGN HOUSE GRAHAM ROAD,LONDON,HA3 5RF

Number:10549197
Status:ACTIVE
Category:Private Limited Company

SBV VENTURES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11405499
Status:ACTIVE
Category:Private Limited Company

THE BAY FISH AND CHIPS LTD

183 THE BROADWAY,SOUTHEND-ON-SEA,SS1 3EX

Number:11735672
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