THE INTERNATIONAL FAMILY LAW GROUP LLP

Octagon Point Octagon Point, London, EC2V 6AA, England
StatusACTIVE
Company No.OC362777
CategoryLimited Liability Partnership
Incorporated15 Mar 2011
Age13 years, 2 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of status limited liability partnership

Date: 08 Jan 2020

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 15 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASR ASSOCIATES LIMITED

1 FOXTON CLOSE,YARM,TS15 9RQ

Number:10077008
Status:ACTIVE
Category:Private Limited Company
Number:LP006141
Status:ACTIVE
Category:Limited Partnership

ASTON BAINBRIDGE LIMITED

86 PORTLAND ROAD,BIRMINGHAM,B6 9QU

Number:10869898
Status:ACTIVE
Category:Private Limited Company

BOKO LONDON LIMITED

CHECKMATE,TADWORTH,KT20 7RB

Number:08059319
Status:ACTIVE
Category:Private Limited Company

CRUSTA LIMITED

95 LANDAU APARTMENTS,LONDON,SW6 1BQ

Number:10807426
Status:ACTIVE
Category:Private Limited Company

SOHAM CONSTRUCTION LTD

102 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HP

Number:07744796
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