IPJ LONDON LLP

Third Floor 2 Sycamore Street Third Floor 2 Sycamore Street, London, EC1Y 0SF, England
StatusACTIVE
Company No.OC390118
CategoryLimited Liability Partnership
Incorporated31 Dec 2013
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

IPJ LONDON LLP is an active limited liability partnership with number OC390118. It was incorporated 10 years, 4 months, 1 day ago, on 31 December 2013. The company address is Third Floor 2 Sycamore Street Third Floor 2 Sycamore Street, London, EC1Y 0SF, England.



Company Fillings

Change account reference date limited liability partnership current extended

Date: 08 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-31

Documents

View document PDF

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

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: LLAD01

Old address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW United Kingdom

Change date: 2023-09-19

New address: Third Floor 2 Sycamore Street Islington London EC1Y 0SF

Documents

View document PDF

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

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: LLAD01

New address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW

Old address: C/O Bruce Allen Llp 3rd Floor 27-29 North Street Hornchurch Essex RM11 1RS England

Change date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Randall

Change date: 2023-01-12

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-01-12

Psc name: Mr Stephen Randall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-04-03

Charge number: OC3901180001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-27

Officer name: Mr Stephen Randall

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Stephen Randall

Change date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-31

Documents

View document PDF

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

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: LLAD01

Old address: 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF England

Change date: 2018-01-04

New address: C/O Bruce Allen Llp 3rd Floor 27-29 North Street Hornchurch Essex RM11 1RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-31

Documents

View document PDF

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

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: LLAD01

Old address: 8 Ridgewell Grove Hornchurch Essex RM12 5AG England

New address: 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF

Change date: 2016-10-11

Documents

View document PDF

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

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: LLAD01

New address: 8 Ridgewell Grove Hornchurch Essex RM12 5AG

Change date: 2016-07-18

Old address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed randall fallows partnership LLP\certificate issued on 01/04/16

Documents

View document PDF

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

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-29

New address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

Old address: Roselyn Cottage Sandpit Lane Brentwood CM159JJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 31 Dec 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARK SUSTAINABLE ARCHITECTURE LTD

25 SWEET BRIAR CRESCENT,NEWQUAY,TR7 2JP

Number:09107963
Status:ACTIVE
Category:Private Limited Company

GENIAL SYSTEMS LIMITED

8 BLACKSTOCK MEWS,ISLINGTON,N4 2BT

Number:08981575
Status:ACTIVE
Category:Private Limited Company

JONATHAN HARTER LIMITED

143 LICHFIELD STREET,STOKE-ON-TRENT,ST1 3EB

Number:00954540
Status:LIQUIDATION
Category:Private Limited Company

PD LAND SECURITIES LIMITED

78 THE GREEN,TWICKENHAM,TW2 5AG

Number:07678889
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS BRAE DEVELOPMENTS LIMITED

KENT HOUSE,LONDON,W1W 8AJ

Number:07448309
Status:ACTIVE
Category:Private Limited Company

T4 SECURITY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11805000
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