LEON MANAGEMENT LLP
Status | ACTIVE |
Company No. | OC376231 |
Category | Limited Liability Partnership |
Incorporated | 20 Jun 2012 |
Age | 11 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LEON MANAGEMENT LLP is an active limited liability partnership with number OC376231. It was incorporated 11 years, 11 months, 13 days ago, on 20 June 2012. The company address is 7 Bell Yard, London, WC2A 2JR, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Address
Type: LLAD01
New address: 7 Bell Yard London WC2A 2JR
Old address: Suite 7076 128 Aldersgate Street Barbican, London EC1A 4AE England
Change date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-20
Documents
Change to a person with significant control limited liability partnership
Date: 16 Nov 2021
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-09-28
Psc name: Ms Janeta Mukhtarova
Documents
Change person member limited liability partnership with name change date
Date: 16 Nov 2021
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-09-08
Officer name: Mr. Abduamir Sultanov
Documents
Change person member limited liability partnership with name change date
Date: 16 Nov 2021
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Janeta Mukhtarova
Change date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date limited liability partnership previous extended
Date: 30 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-06-30
New date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: LLAD01
Change date: 2020-09-08
Old address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE United Kingdom
New address: Suite 7076 128 Aldersgate Street Barbican, London EC1A 4AE
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. Abduamir Sultanov
Change date: 2020-07-31
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Janeta Mukhtarova
Change date: 2020-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Address
Type: LLAD01
Change date: 2020-07-31
New address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE
Old address: 85 Great Portland Street London W1W 7LT United Kingdom
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: LLAD01
Change date: 2020-06-15
New address: 85 Great Portland Street London W1W 7LT
Old address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England
Documents
Accounts amended with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AAMD
Made up date: 2019-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-01-24
Officer name: Sturari Impex Limited
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ferton Impex Limited
Termination date: 2020-01-24
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr. Abduamir Sultanov
Appointment date: 2020-01-24
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Janeta Mukhtarova
Appointment date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-20
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Sturari Impex Limited
Change date: 2019-04-02
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 10 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-04-02
Officer name: Ferton Impex Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 10 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sturari Impex Limited
Appointment date: 2019-04-02
Documents
Termination member limited liability partnership with name termination date
Date: 10 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-04-02
Officer name: a&P Henderson Ltd
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: LLAD01
Old address: Cornwall Buildings 45 Newhall Street, Suite 211 Birmingham B3 3QR
Change date: 2019-04-10
New address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE
Documents
Termination member limited liability partnership with name termination date
Date: 10 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-04-02
Officer name: Consult Cyprus Services Ltd
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-20
Documents
Accounts amended with accounts type total exemption full
Date: 03 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Janeta Mukhtarova
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-20
Documents
Incorporation limited liability partnership
Date: 20 Jun 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ALCHEMY MEDIA & PR SERVICES LIMITED
35 EARLE AVENUE,LIVERPOOL,L36 4JP
Number: | 07443209 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEEN STREET,LINCOLN,LN8 3EH
Number: | 04571717 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WITHCOTE AVENUE,LEICESTER,LE5 6SW
Number: | 08523147 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-9 THE SQUARE,UXBRIDGE,UB11 1FW
Number: | 09493369 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAMPTON COURT WILMSLOW ROAD,WILMSLOW,SK9 3GA
Number: | 11781582 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT ENGINEERING (AZERBAIJAN) LIMITED
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S,SALFORD,M3 5FS
Number: | 04592223 |
Status: | ACTIVE |
Category: | Private Limited Company |