NUMERA PARTNERS LLP
Status | ACTIVE |
Company No. | OC365787 |
Category | Limited Liability Partnership |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 31 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Timothy Keeley Limited
Documents
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
Appoint corporate member limited liability partnership
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Silver Cloud Ventures Limited
Documents
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Qa Registrars Limited
Documents
Termination member limited liability partnership with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Qa Nominees Limited
Documents
Incorporation limited liability partnership
Date: 22 Jun 2011
Category: Incorporation
Type: LLIN01
Documents
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 |
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 |
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 |