S.I. REDSTONE LLP

5a Bear Lane, London, SE1 0UH, United Kingdom
StatusACTIVE
Company No.OC357623
CategoryLimited Liability Partnership
Incorporated03 Sep 2010
Age13 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

S.I. REDSTONE LLP is an active limited liability partnership with number OC357623. It was incorporated 13 years, 9 months, 13 days ago, on 03 September 2010. The company address is 5a Bear Lane, London, SE1 0UH, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gordon David Grender

Appointment date: 2023-10-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lucinda Verity Stafford-Deitsch

Change date: 2023-08-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gordon David Grender

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-10-19

Officer name: John Calhoun Stephens Whct Trust 9/30/87

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Miles Stephens Whct Trust 9/30/87

Appointment date: 2022-10-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Laura Whitaker Stephens Whct Trust 9/30/87

Appointment date: 2022-10-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Warren and Harriet Stephens Childrens Trust Uid 9/30/87

Termination date: 2022-10-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-10-19

Officer name: Warren a Stephens Trust Uid 9/30/87

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-10-19

Officer name: Harriet Calhoun Stephens Trust Uid 3/22/84

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lucinda Verity Stafford-Deitsch

Appointment date: 2022-10-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-19

Officer name: Mr Andrew Stafford-Deitsch

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 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: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 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: 04 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-01

Documents

View document PDF

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

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: LLAD01

New address: 5a Bear Lane London SE1 0UH

Change date: 2019-03-12

Old address: Blue Rock Services 63 st. James's Street London SW1A 1LY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Nov 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: LLAD01

Old address: 63 St. James's Street London SW1A 1LY

Change date: 2012-10-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Harriet Calhoun Stephens Trust Uid 3/22/84

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Warren and Harriet Stephens Childrens Trust Uid 9/30/87

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Warren a Stephens Trust Uid 9/30/87

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gordon David Grender

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephens Investments Holdings Llc

Documents

View document PDF

Change of status limited liability partnership

Date: 27 Sep 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Sep 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CULINARY CONCEPTS (UK) LIMITED

ST GEORGES COURT,NORTHWICH,CW8 4EE

Number:05975121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FERGUSON OLIVER LIMITED

26 CLERK STREET,, ANGUS,DD9 6AY

Number:SC116960
Status:ACTIVE
Category:Private Limited Company

FRONTIER FORWARDING SERVICES LIMITED

FRONTIER HOUSE,FELTHAM,TW14 0TW

Number:02774935
Status:ACTIVE
Category:Private Limited Company

LEADING LABELS LTD

UNIT 2 MILLFIELD LANE TRADING,YORK,YO26 6PB

Number:02779812
Status:ACTIVE
Category:Private Limited Company

LYON DESIGN & PRINT LIMITED

13A ALFORD STREET,GRANTHAM,NG31 8BX

Number:09445954
Status:ACTIVE
Category:Private Limited Company

THE INTERNATIONAL NEUROTHERAPY CENTRE LIMITED

BRADGATE HOUSE CHAPEL STREET,YORK,YO61 3AE

Number:02926879
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