SOUTH ESTATES LLP

Solar House Solar House, London, N14 6NZ, United Kingdom
StatusACTIVE
Company No.OC378025
CategoryLimited Liability Partnership
Incorporated30 Aug 2012
Age11 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

SOUTH ESTATES LLP is an active limited liability partnership with number OC378025. It was incorporated 11 years, 9 months, 17 days ago, on 30 August 2012. The company address is Solar House Solar House, London, N14 6NZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: LLAD01

New address: Solar House 282 Chase Road London N14 6NZ

Change date: 2022-01-19

Old address: 55 Baker Street London W1U 7EU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jun 2021

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Russell George Kilikita

Change date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: LLAD01

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

New address: 55 Baker Street London W1U 7EU

Change date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Frank Carlos Montanaro

Cessation date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frank Carlos Montanaro

Termination date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-27

Officer name: Mr Frank Carlos Montanaro

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Mar 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Frank Carlos Montanaro

Change date: 2020-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Russell George Kilikita

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Frank Carlos Montanaro

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Christopher Goodsir

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Russell George Kilikita

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: LLAD01

New address: 150 Aldersgate Street London EC1A 4AB

Change date: 2015-09-16

Old address: Russell Square House 10-12 Russell Square London WC1B 5LF

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Aug 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-27

Officer name: Mr Russell George Kilikita

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Aug 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-27

Officer name: Mr Frank Carlos Montanaro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 21 Jan 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: LLAA01

New date: 2014-01-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-30

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 05 Jun 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3780250004

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 05 Jun 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3780250005

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 02 May 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3780250001

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 02 May 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3780250002

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 02 May 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3780250003

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Aug 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EVOLUTION LAND LTD

85-87 BAYHAM STREET,LONDON,NW1 0AG

Number:08315291
Status:ACTIVE
Category:Private Limited Company

MORESS PROPERTIES LIMITED

12 CLOONEY PARK GARDENS,LONDONDERRY,BT47 6NU

Number:NI644233
Status:ACTIVE
Category:Private Limited Company

P. D. BUILDING CONSULTANCY LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:04831873
Status:LIQUIDATION
Category:Private Limited Company

SCB SECRETARIAL SERVICES LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:06894982
Status:ACTIVE
Category:Private Limited Company

SUTURA GROUP LIMITED

SUITE 2E SKYVIEW BUSINESS CENTRE,SUDBURY,CO10 2YA

Number:10942811
Status:ACTIVE
Category:Private Limited Company

THE SANDAMHOR PARTNERSHIP

SANDAMHOR FARM,COUNTY OF INVERNESS,

Number:SL003302
Status:ACTIVE
Category:Limited Partnership

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