NEWPORT VENTURES LLP
Status | LIQUIDATION |
Company No. | OC376213 |
Category | Limited Liability Partnership |
Incorporated | 19 Jun 2012 |
Age | 11 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NEWPORT VENTURES LLP is an liquidation limited liability partnership with number OC376213. It was incorporated 11 years, 11 months, 8 days ago, on 19 June 2012. The company address is 31st Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation compulsory winding up progress report
Date: 06 Apr 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: LLAD01
Change date: 2023-03-15
New address: 31st Floor 40 Bank Street London E14 5NR
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England
Documents
Liquidation compulsory appointment liquidator
Date: 20 Feb 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 29 Sep 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 28 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination member limited liability partnership with name termination date
Date: 13 Jul 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicole Eve Gregor
Termination date: 2022-03-01
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-19
Documents
Change account reference date limited liability partnership previous shortened
Date: 23 Mar 2022
Action Date: 24 Mar 2021
Category: Accounts
Type: LLAA01
New date: 2021-03-24
Made up date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 26 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3762130002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 26 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3762130001
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Dec 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-03-26
New date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Dec 2018
Action Date: 26 Mar 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-03-27
New date: 2018-03-26
Documents
Change person member limited liability partnership with name change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Nicholas Geoffrey Wood
Change date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-19
Documents
Change person member limited liability partnership with name change date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. Philip Gerald Porter
Change date: 2018-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 26 Mar 2018
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Newport Capital Admin Limited
Termination date: 2017-07-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Dec 2017
Action Date: 27 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-27
Made up date: 2017-03-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: LLAD01
Old address: Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN
New address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Change date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Nicholas Geoffrey Wood
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Philip Gerald Porter
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Dec 2016
Action Date: 28 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-28
Made up date: 2016-03-29
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Nov 2016
Action Date: 15 Nov 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3762130002
Charge creation date: 2016-11-15
Documents
Annual return limited liability partnership with made up date
Date: 27 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-19
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-01
Officer name: Mr. Philip Gerald Porter
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-04-01
Officer name: Newport Capital Admin Limited
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: LLAD01
Change date: 2016-05-05
Old address: 1 Berkeley Street London W1J 8DJ
New address: Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Susan Wood
Appointment date: 2016-03-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-03-01
Officer name: Nicole Eve Gregor
Documents
Change account reference date limited liability partnership previous shortened
Date: 05 Jan 2016
Action Date: 29 Mar 2015
Category: Accounts
Type: LLAA01
New date: 2015-03-29
Made up date: 2015-03-30
Documents
Termination member limited liability partnership with name termination date
Date: 12 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Clifford Butterfield
Termination date: 2015-11-24
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 18 Sep 2015
Action Date: 09 Sep 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3762130001
Charge creation date: 2015-09-09
Documents
Annual return limited liability partnership with made up date
Date: 09 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 08 Jan 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-19
Documents
Accounts with accounts type dormant
Date: 22 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person member limited liability partnership
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mark Clifford Butterfield
Documents
Certificate change of name company
Date: 21 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newport investment management LLP\certificate issued on 21/10/13
Documents
Annual return limited liability partnership with made up date
Date: 15 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-19
Documents
Change person member limited liability partnership with name change date
Date: 25 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-07-16
Officer name: Mr Philip Gerald Porter
Documents
Change account reference date limited liability partnership current shortened
Date: 13 Jul 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Appoint corporate member limited liability partnership
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Newport Capital Admin Limited
Documents
Incorporation limited liability partnership
Date: 19 Jun 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
THE COACH HOUSE,LONDON,N5 2UT
Number: | 10208965 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE 51 NORTH HILL,DEVON,PL4 8HZ
Number: | 00157227 |
Status: | ACTIVE |
Category: | Private Limited Company |
IZZY TAKEAWAY (ANLABY ROAD) LIMITED
573 HOLDERNESS ROAD,HULL,
Number: | 11269706 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ARGYLE AVENUE,AYLESBURY,HP19 9JZ
Number: | 08608666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BANGOR STREET,CARDIFF,CF24 3LQ
Number: | 09244908 |
Status: | ACTIVE |
Category: | Private Limited Company |
152A HIGH STREET,IRVINE,KA12 8AN
Number: | SC486186 |
Status: | ACTIVE |
Category: | Private Limited Company |