NUMERA PARTNERS LLP

4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom
StatusACTIVE
Company No.OC365787
CategoryLimited Liability Partnership
Incorporated22 Jun 2011
Age12 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

NUMERA PARTNERS LLP is an active limited liability partnership with number OC365787. It was incorporated 12 years, 11 months, 12 days ago, on 22 June 2011. The company address is 4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom.



Company Fillings

Change account reference date limited liability partnership previous shortened

Date: 25 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-07-31

New date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-22

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-12-30

New date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-08-17

Officer name: Marc Ross Llb Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Giles Cohen Ba Ltd.

Change date: 2021-08-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-08-17

Officer name: Giles Cohen Ba Ltd.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-08-17

Officer name: Alex Bloch Ba Limited

Documents

View document PDF

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

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: LLAD01

Old address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Change date: 2021-08-17

New address: 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-05-01

Officer name: Alex Bloch Ba Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Keeley Limited

Termination date: 2020-05-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-05-01

Officer name: Marc Ross Llb Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 09 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig Attle Ma (Hons) Ltd.

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Giles Cohen Ba Ltd.

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: LLAA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Marc Ross Llb Limited

Appointment date: 2016-07-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-30

Officer name: Silver Cloud Ventures Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 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: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 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: 10 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jul 2014

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Craig Attle Ma (Hons) Aca Fcca Limited

Change date: 2011-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jul 2014

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-08-23

Officer name: G Cohen Ba Fca Fcca Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-22

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 09 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

New date: 2012-12-31

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Billy Chung for Yuen

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 19 Feb 2013

Action Date: 31 Jul 2011

Category: Accounts

Type: LLAA01

Made up date: 2012-06-30

New date: 2011-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2012

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

Appoint corporate member limited liability partnership

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Timothy Keeley Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-22

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Silver Cloud Ventures Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-01

Officer name: G Cohen Ba Fca Fcca Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-01

Officer name: Craig Attle Ma (Hons) Aca Fcca Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: LLAD01

Change date: 2011-09-06

Old address: Langley House Park Road East Finchley London N2 8EY United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Billy Chung for Yuen

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accura audit LLP\certificate issued on 12/07/11

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: G Cohen Ba Fca Fcca Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Craig Attle Ma (Hons) Aca Fcca Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Qa Registrars Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Qa Nominees Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Jun 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAPITAL KEMPSTON HARDWICK LIMITED

C/O 1-2-1 TAXACCOUNTANTS C/O 1-2-1 TAXACCOUNTANTS,KNEBWORTH,SG3 6AP

Number:10520257
Status:ACTIVE
Category:Private Limited Company

FREEPACKERS LIMITED

LINDISFARNE,BARNSTAPLE,EX32 9BW

Number:08925041
Status:ACTIVE
Category:Private Limited Company

FUTURE VISION OPTICIANS LIMITED

ST. GEORGES HOUSE,MANCHESTER,M15 4JE

Number:03525050
Status:LIQUIDATION
Category:Private Limited Company

SHARP ROAD INTERNATIONAL HOLDINGS LIMITED

16 MAIDEN STREET,HITCHIN,SG4 7AA

Number:07224379
Status:ACTIVE
Category:Private Limited Company

SONDER NEWS LIMITED

8 GREENCOAT PLACE,LONDON,SW1P 1PL

Number:09910197
Status:ACTIVE
Category:Private Limited Company

SPRING FARM PROPERTIES LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:11600698
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