LEADENHALL NO 556 LLP

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.OC357833
CategoryLimited Liability Partnership
Incorporated10 Sep 2010
Age13 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

LEADENHALL NO 556 LLP is an active limited liability partnership with number OC357833. It was incorporated 13 years, 8 months, 28 days ago, on 10 September 2010. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 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: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-10

Documents

View document PDF

Certificate change of name company

Date: 20 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nomina no 556 LLP\certificate issued on 20/05/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 20 May 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-04-27

Officer name: Elizabeth Mary Hunter

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-04-27

Officer name: Nomina Services Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-04-27

Psc name: Elizabeth Mary Hunter

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-04-27

Psc name: Nomina Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 16 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: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 05 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Elizabeth Mary Hunter

Notification date: 2017-09-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Kathleen Hunter

Cessation date: 2017-09-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-12

Officer name: Elizabeth Mary Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Feb 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-19

Officer name: Kathleen Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kathleen Hunter

Change date: 2016-08-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-04

Officer name: Nomina Designated Member No 2 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No 1 Limited

Change date: 2015-12-04

Documents

View document PDF

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

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: LLAD01

Old address: 85 Gracechurch Street London EC3V 0AA

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Change date: 2015-12-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-16

Officer name: Kathleen Hunter

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10

Documents

View document PDF

Legacy

Date: 17 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 24 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

New date: 2010-12-31

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2010

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: 30 Oct 2010

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

Change person member limited liability partnership with name change date

Date: 18 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-10

Officer name: Kay Hunter

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Sep 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE)

TIDEWAYS THE DRIVE,CHICHESTER,PO18 8JG

Number:00904564
Status:ACTIVE
Category:Private Limited Company

GSR DEVELOPMENTS LTD

LOPPINGTON HOUSE,SHREWSBURY,SY4 5NG

Number:09970442
Status:ACTIVE
Category:Private Limited Company

HAMPTON IMAGING SERVICES LIMITED

19 BEECHY LEES ROAD,SEVENOAKS,TN14 5QJ

Number:07231779
Status:ACTIVE
Category:Private Limited Company

KILASHEE SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09343771
Status:ACTIVE
Category:Private Limited Company

LILOU F&B LTD

130 GREENBURN ROAD,ABERDEEN,AB21 9EP

Number:SC606858
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M.C.O.B. LLP

THE COPPER ROOM,TRINITY WAY,M3 7BG

Number:OC328561
Status:ACTIVE
Category:Limited Liability Partnership

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