PORTSMOUTH (COMMERCIAL ROAD) LLP

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW
StatusACTIVE
Company No.OC381787
CategoryLimited Liability Partnership
Incorporated21 Jan 2013
Age11 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

PORTSMOUTH (COMMERCIAL ROAD) LLP is an active limited liability partnership with number OC381787. It was incorporated 11 years, 4 months, 26 days ago, on 21 January 2013. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-21

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3817870006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-21

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3817870007

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3817870005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel Charles Berko

Change date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Laurence Jeremy Beck

Change date: 2019-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-15

Officer name: Mr Daniel Charles Berko

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3817870005

Charge creation date: 2018-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-06-26

Charge number: OC3817870007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3817870006

Charge creation date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-07

Officer name: Mr Laurence Jeremy Beck

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-02

Officer name: Barry Alexander Beck

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-02

Officer name: Mr Jonathan Russell Beck

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel Charles Berko

Change date: 2014-10-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel Charles Berko

Change date: 2014-03-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-21

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel Charles Berko

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 23 Jul 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Blackpool 2012 Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Jan 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHRISKAY COMPLAINTS LIMITED

8 THE COURTYARD,ELIOT BUSINESS PARK,CV10 7RJ

Number:06530241
Status:ACTIVE
Category:Private Limited Company

DEEPDALE COVE LIMITED

SWAN HOUSE,STOCKTON-ON-TEES,TS17 6BP

Number:10203193
Status:ACTIVE
Category:Private Limited Company

EJS CONSULTANCY LIMITED

2 BITTERN CROFT,WAKEFIELD,WF4 5PD

Number:06830517
Status:ACTIVE
Category:Private Limited Company

HUGO HAMPTON LTD

15 ESKBANK ROAD,DALKEITH,EH22 1HD

Number:SC465088
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN PLAY LIMITED

UNIT 1 ELIOT BUSINESS PARK,NUNEATON,CV10 7RJ

Number:04471961
Status:ACTIVE
Category:Private Limited Company

TIPS & TOES (NORTH) 2 LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:11406029
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