LEADENHALL NO 556 LLP
Status | ACTIVE |
Company No. | OC357833 |
Category | Limited Liability Partnership |
Incorporated | 10 Sep 2010 |
Age | 13 years, 8 months, 28 days |
Jurisdiction | England 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
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
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
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
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
Change of name notice limited liability partnership
Date: 20 May 2022
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 10 Sep 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE)
TIDEWAYS THE DRIVE,CHICHESTER,PO18 8JG
Number: | 00904564 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09343771 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 GREENBURN ROAD,ABERDEEN,AB21 9EP
Number: | SC606858 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE COPPER ROOM,TRINITY WAY,M3 7BG
Number: | OC328561 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |