105 SHOPPING CENTRE LLP
Status | ACTIVE |
Company No. | OC379944 |
Category | Limited Liability Partnership |
Incorporated | 06 Nov 2012 |
Age | 11 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
105 SHOPPING CENTRE LLP is an active limited liability partnership with number OC379944. It was incorporated 11 years, 5 months, 22 days ago, on 06 November 2012. The company address is Jayes Park Estate Office Sheep Green Jayes Park Estate Office Sheep Green, Dorking, RH5 5RR, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-06
Documents
Gazette filings brought up to date
Date: 13 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-06
Documents
Termination member limited liability partnership with name termination date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Quantum Group (Management) Limited
Termination date: 2016-05-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Mary Katherine Lee-Steere
Appointment date: 2016-05-05
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-06
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gordon Lee-Steere
Change date: 2015-11-25
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-09-24
Officer name: Quantum Group (Management) Limited
Documents
Termination member limited liability partnership with name termination date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-09-24
Officer name: John Sidney Merton Beckwith-Smith
Documents
Change person member limited liability partnership with name change date
Date: 21 Apr 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-04-06
Officer name: Mr John Sidney Merton Beckwith-Smith
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: LLAD01
Change date: 2015-04-21
New address: C/O Jayes Park House Jayes Park Estate Office Sheep Green Ockley Dorking Surrey RH5 5RR
Old address: 105 Piccadilly London W1J 7NJ
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date limited liability partnership current shortened
Date: 23 Jul 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-11-30
New date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-06
Documents
Legacy
Date: 03 Dec 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLAP01 was removed from the public register on 03/11/2015 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
Documents
Legacy
Date: 03 Dec 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLAP01 was removed from the public register on 03/11/2015 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
Documents
Termination member limited liability partnership with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Lee-Steere
Documents
Appoint person member limited liability partnership
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Beckwith-Smith
Documents
Incorporation limited liability partnership
Date: 06 Nov 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
19 LEIGH STREET MANAGEMENT LIMITED
C/O FRESSON & TEE 6 TH FLOOR QUEEN'S HOUSE,LONDON,WC2A 3LJ
Number: | 10269740 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09858905 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTERS MOON,SHERBORNE,DT9 5QN
Number: | 06366008 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 UNION STREET,TORQUAY,TQ2 5QP
Number: | 04905423 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
60 GASTON WAY,SHEPPERTON,TW17 8EX
Number: | 06422056 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 HIGH STREET EAST,GLOSSOP,SK13 8DA
Number: | 06803709 |
Status: | ACTIVE |
Category: | Private Limited Company |