M C PEAT & CO. LLP

118 Piccadilly, London, W1J 7NW
StatusACTIVE
Company No.OC368230
CategoryLimited Liability Partnership
Incorporated21 Sep 2011
Age12 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

M C PEAT & CO. LLP is an active limited liability partnership with number OC368230. It was incorporated 12 years, 7 months, 29 days ago, on 21 September 2011. The company address is 118 Piccadilly, London, W1J 7NW.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andriy Shevchenko

Termination date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-05

Officer name: Strand Hanson Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jay Sunny Varkey

Termination date: 2022-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-17

Officer name: Panmure Gordon & Co. Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-21

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-09

Officer name: Andriy Shevchenko

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-03-01

Officer name: Strand Hanson Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-03-01

Officer name: Panmure Gordon & Co. Plc

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jay Sunny Varkey

Appointment date: 2015-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-09-30

Officer name: Andrey Osipov

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Cuthill

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-09

Officer name: Andrew Glen Cuthill

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: LLAD01

Old address: 11-12 St James's Square London SW1Y 4LB

Change date: 2013-07-10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eugene Shvidler

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Crompton

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-12-31

New date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-07

Old address: 19 Lena Gardens Flat 4 London W6 7PY

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Eugene Shvidler

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: M C Peat Finance Company Limited

Documents

View document PDF

Legacy

Date: 25 Jan 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 person member limited liability partnership

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Glen Cuthill

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 13 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Michael Crompton

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Sep 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BACI CONSTRUCTION LTD

23 WELBECK ROAD,BARNET,EN4 8RY

Number:10097095
Status:ACTIVE
Category:Private Limited Company

BLACKAT FITNESS CLUBS LTD

12 THE WHARF,BIRMINGHAM,B1 2JS

Number:10708509
Status:ACTIVE
Category:Private Limited Company

CRANESIDE PROPERTY LIMITED

STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB

Number:10032180
Status:ACTIVE
Category:Private Limited Company

KEYSTONE MANAGEMENT SERVICES LIMITED

9 CHARNHILL CRESCENT,BRISTOL,BS16 9JU

Number:05869550
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAMSHIRE LOCAL MEDICAL COMMITTEE LIMITED

5 PHOENIX PLACE,NOTTINGHAM,NG8 6BA

Number:06229398
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RH LEGAL LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10005340
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