THE INTERNATIONAL FAMILY LAW GROUP LLP
Status | ACTIVE |
Company No. | OC362777 |
Category | Limited Liability Partnership |
Incorporated | 15 Mar 2011 |
Age | 13 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE INTERNATIONAL FAMILY LAW GROUP LLP is an active limited liability partnership with number OC362777. It was incorporated 13 years, 2 months, 23 days ago, on 15 March 2011. The company address is Octagon Point Octagon Point, London, EC2V 6AA, England.
Company Fillings
Notification of a person with significant control statement limited liability partnership
Date: 29 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Termination member limited liability partnership with name termination date
Date: 29 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ann Shirley Thomas
Termination date: 2024-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Apr 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Ann Shirley Thomas
Cessation date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-27
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Jan 2024
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Ann Shirley Thomas
Notification date: 2022-01-01
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Alexander Netto
Change date: 2023-06-30
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lousiandry Loizou
Change date: 2023-06-30
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lucy Dorothy Anne Greenwood
Change date: 2023-06-30
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-06-30
Officer name: Michael Allum
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: LLAD01
Change date: 2023-07-27
New address: Octagon Point 5 Cheapside London EC2V 6AA
Old address: Octagon Point Cheapside London EC2V 6AA England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: LLAD01
New address: Octagon Point Cheapside London EC2V 6AA
Old address: 8 Tavistock Street London WC2E 7PP
Change date: 2023-07-03
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Alexandra Netto
Change date: 2023-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-04-01
Officer name: Mr James Alexandra Netto
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lousiandry Loizou
Change date: 2023-04-01
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lucy Dorothy Anne Greenwood
Change date: 2023-04-01
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Allum
Change date: 2023-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 05 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Michael Hodson
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-16
Documents
Termination member limited liability partnership with name termination date
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stuart Michael Clark
Termination date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-16
Documents
Termination member limited liability partnership with name termination date
Date: 17 May 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emma Louise Pinder Nash
Termination date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-16
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-08
Officer name: Ann Shirley Thomas
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Michael Hodson
Change date: 2020-01-08
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Emma Louise Pinder Nash
Appointment date: 2019-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lousiandry Loizou
Appointment date: 2019-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stuart Michael Clark
Appointment date: 2019-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lucy Dorothy Anne Greenwood
Appointment date: 2019-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-10-01
Officer name: Michael Allum
Documents
Change of status limited liability partnership
Date: 08 Jan 2020
Category: Change-of-name
Type: LLDE01
Documents
Notification of a person with significant control statement limited liability partnership
Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Dec 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: David Hodson
Cessation date: 2019-10-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Dec 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Ann Thomas
Cessation date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-15
Documents
Change person member limited liability partnership with name change date
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-03-20
Officer name: Mr David Michael Hodson
Documents
Change person member limited liability partnership with name change date
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ann Shirley Thomas
Change date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Apr 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-15
Documents
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Incorporation limited liability partnership
Date: 15 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 FOXTON CLOSE,YARM,TS15 9RQ
Number: | 10077008 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ROBERT MULHERRON
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006141 |
Status: | ACTIVE |
Category: | Limited Partnership |
86 PORTLAND ROAD,BIRMINGHAM,B6 9QU
Number: | 10869898 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHECKMATE,TADWORTH,KT20 7RB
Number: | 08059319 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 LANDAU APARTMENTS,LONDON,SW6 1BQ
Number: | 10807426 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HP
Number: | 07744796 |
Status: | ACTIVE |
Category: | Private Limited Company |