LL OLD CO. LLP

201 Bishopsgate, London, EC2M 3AB
StatusACTIVE
Company No.OC370013
CategoryLimited Liability Partnership
Incorporated21 Nov 2011
Age12 years, 6 months
JurisdictionEngland Wales

SUMMARY

LL OLD CO. LLP is an active limited liability partnership with number OC370013. It was incorporated 12 years, 6 months ago, on 21 November 2011. The company address is 201 Bishopsgate, London, EC2M 3AB.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 30 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

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: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 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: 02 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-05-15

Psc name: David Taylor

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Taylor

Appointment date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-05-31

Psc name: Nick Di Giovanni

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jerry K Clements

Termination date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jerry Clements

Cessation date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-21

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Feb 2018

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-01-23

Psc name: Bryan Goolsby

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-02-21

Officer name: Nick Di Giovanni

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bryan L Goolsby

Termination date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-30

Officer name: John Raymond Olsen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Jeffrey Levin

Termination date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-30

Officer name: David Antony Grant

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Anthony Heath

Termination date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Kosky

Termination date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan David Meneghetti

Termination date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Samrad Nazer

Termination date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harry William Swanstrom

Termination date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-30

Officer name: Nick Digiovanni

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jennifer Grace Agnes Donohue

Termination date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Channo

Termination date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed locke lord (uk) LLP\certificate issued on 01/05/15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Partner John Raymond Olsen

Appointment date: 2015-04-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-29

Officer name: Partner Alan Jeffrey Levin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-01-02

Officer name: Mr Alan David Meneghetti

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: Paula Heidi Howard

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Sarah Linton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gavin Paul Coull

Termination date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-13

Officer name: Jim Varley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Mckenna

Termination date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Jeremy Polden

Termination date: 2015-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Anthony Spitz

Termination date: 2015-02-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Dec 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-22

Officer name: Stephen John Finch

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Dec 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-22

Officer name: Jonathan Irvin Denton

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Partner Jennifer Donohue

Appointment date: 2014-09-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-31

Officer name: Ayesha Hasan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-30

Officer name: Damian Geoffrey Lissant Cleary

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2014

Action Date: 21 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Daniel Polden

Change date: 2012-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Jim Varley

Change date: 2012-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. David Antony Grant

Change date: 2012-02-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2014

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-09-30

Officer name: Luke Pearse Morris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-01

Officer name: Mr. Graham Anthony Spitz

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Samrad Nazer

Appointment date: 2012-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Antony Grant

Change date: 2012-12-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Finch

Change date: 2012-12-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kevin Anthony Heath

Change date: 2012-12-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Graham Anthony Spitz

Change date: 2012-12-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-19

Officer name: Daniel Polden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-19

Officer name: Jim Varley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Ian Mckenna

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Joseph Kosky

Change date: 2012-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jim Varley

Change date: 2012-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Luke Morris

Change date: 2012-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kevin Anthony Heath

Change date: 2012-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Damian Cleary

Change date: 2012-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Graham Anthony Spitz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms. Paula Heidi Howard

Change date: 2012-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: David Antony Grant

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Miss Sarah Linton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Daniel Polden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Mr. Jonathan Irwin Denton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Stephen Finch

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Ayesha Hasan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: James Channo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-18

Officer name: Gavin Paul Coull

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Dec 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-02-01

Officer name: Mr. Harry William Swanstrom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Dec 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-02-01

Officer name: Mr. Nick Digiovanni

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Dec 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ian Mckenna

Appointment date: 2012-10-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-01

Officer name: Graham Anthony Spitz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-26

Officer name: Mr. Joseph Kosky

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-18

Officer name: Miss Sarah Linton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-05

Officer name: Luke Morris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-01

Officer name: Daniel Polden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-28

Officer name: Gavin Paul Coull

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-21

Officer name: James Channo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms. Paula Heidi Howard

Change date: 2012-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-01

Officer name: Mr Kevin Anthony Heath

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ayesha Hasan

Change date: 2012-10-01

Documents

View document PDF


Some Companies

AHENNY LIMITED

4TH FLOOR, PARK GATE 161-163,BRIGHTON,BN1 6AF

Number:10171338
Status:ACTIVE
Category:Private Limited Company

AMOS SOCIAL LIMITED

41 BROOKLYN ROAD,SOUTH NORWOOD,SE25 4NH

Number:08955660
Status:ACTIVE
Category:Private Limited Company

FUEL OIL SUPPLY CO LIMITED

NWF GROUP PLC,NANTWICH,CW5 6BP

Number:00656703
Status:ACTIVE
Category:Private Limited Company

JENTLE LTD

5 NORTH END ROAD,,NW11 7RJ

Number:05423197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEYSTORE ESTATES LTD

830A HARROGATE ROAD,BRADFORD,BD10 0RA

Number:11394752
Status:ACTIVE
Category:Private Limited Company

THE SURFACING SPECIALIST LIMITED

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:10744848
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