OFFICE S&M LLP
Status | ACTIVE |
Company No. | OC383338 |
Category | Limited Liability Partnership |
Incorporated | 13 Mar 2013 |
Age | 11 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OFFICE S&M LLP is an active limited liability partnership with number OC383338. It was incorporated 11 years, 2 months, 10 days ago, on 13 March 2013. The company address is 18 Ashwin Street, London, E8 3DL, United Kingdom.
Company Fillings
Dissolution application strike off limited liability partnership
Date: 27 Mar 2024
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 27 Mar 2020
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-11-15
Psc name: Miss Catrina Lucy Stewart
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2020
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-11-15
Officer name: Miss Catrina Lucy Stewart
Documents
Change to a person with significant control limited liability partnership
Date: 26 Mar 2020
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Hugh Mark Mcewen
Change date: 2018-10-29
Documents
Change person member limited liability partnership with name change date
Date: 26 Mar 2020
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-10-29
Officer name: Mr Hugh Mark Mcewen
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-13
Documents
Change person member limited liability partnership with name change date
Date: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-03-13
Officer name: Mr Hugh Mcewen
Documents
Change person member limited liability partnership with name change date
Date: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-03-13
Officer name: Miss Catrina Lucy Stewart
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 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: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: LLAD01
New address: 18 Ashwin Street London E8 3DL
Change date: 2015-09-16
Old address: 18 Ashwin Street 18 Ashwin Street London E8 3DL England
Documents
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
Old address: 10 Stonehouse 199 Eade Road London N4 1DN
New address: 18 Ashwin Street London E8 3DL
Change date: 2015-09-16
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
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: 24 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-13
Documents
Change person member limited liability partnership with name change date
Date: 22 Mar 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-03-13
Officer name: Miss Catrina Lucy Stewart
Documents
Change person member limited liability partnership with name change date
Date: 22 Mar 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-03-13
Officer name: Mr Hugh Mcewen
Documents
Change registered office address limited liability partnership with date old address
Date: 22 Mar 2014
Action Date: 22 Mar 2014
Category: Address
Type: LLAD01
Old address: Unit C Arena Design Centre 71 Ashfield Road London London N4 1FF England
Change date: 2014-03-22
Documents
Incorporation limited liability partnership
Date: 13 Mar 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
PARK HOUSE,LEEDS,LS7 2BP
Number: | 09094907 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 SHORT STREET,READING,RG4 8JJ
Number: | 09345109 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,,N3 1XW
Number: | 00732794 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRIGHT HOUSE,LYMM,WA13 0AS
Number: | 11347277 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08108137 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 2 UNIT 4 SILVERDALE ENTERPRISE PARK,NEWCASTLE,ST5 6SR
Number: | 10647203 |
Status: | ACTIVE |
Category: | Private Limited Company |