KENSINGTON GARDENS SQUARE LLP

Flat 4 12 Ladbroke Crescent, London, W11 1PS, England
StatusACTIVE
Company No.OC392717
CategoryLimited Liability Partnership
Incorporated16 Apr 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

KENSINGTON GARDENS SQUARE LLP is an active limited liability partnership with number OC392717. It was incorporated 10 years, 2 months, 3 days ago, on 16 April 2014. The company address is Flat 4 12 Ladbroke Crescent, London, W11 1PS, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fruition Homes Limited

Appointment date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-16

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927170001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927170002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

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: 07 Jun 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fruition Homes Limited

Termination date: 2022-06-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Fruition Homes Limited

Change date: 2022-02-16

Documents

View document PDF

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

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: LLAD01

Change date: 2021-11-09

Old address: 23 Kensington Gardens Square London W2 4BE England

New address: Flat 4 12 Ladbroke Crescent London W11 1PS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

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: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-06

Old address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England

New address: 23 Kensington Gardens Square London W2 4BE

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-21

Officer name: Freshlead Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Fruition Homes Limited

Change date: 2018-08-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Freshlead Limited

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-16

Documents

View document PDF

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

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-12-08

Charge number: OC3927170003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 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: 26 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: LLAD01

New address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA

Change date: 2016-09-15

Old address: 7 Europa Studios Victoria Road London NW10 6nd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Drp Enterprises Limited

Appointment date: 2015-04-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Drp Projects Limited

Termination date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Nov 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Drp Projects Limited

Change date: 2015-04-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Nov 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fruition Homes Limited

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 May 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-07-21

Officer name: Vidya Bharat Patel

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 May 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-07-21

Officer name: Reshma Patel-Sharma

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 May 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Safaliben Prafulchandra Patel

Appointment date: 2014-07-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 May 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Prafulchandra Patel

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 May 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Medivite Limited

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 May 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-07-21

Officer name: Hillside Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 May 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Amba Holdings Invest Limited

Appointment date: 2014-07-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-16

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 May 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sunglag (Uk) Ltd

Change date: 2014-07-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-07-21

Officer name: Jitendra Kumar Patel

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Drp Projects Limited

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Finerose Limited

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-07-21

Officer name: Acedean Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-07-21

Officer name: Goldencrest Investments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lixmere Properties Limited

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-07-21

Officer name: Serian Holdings Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bijalkumar Ramniklal Shah

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-07-21

Officer name: Blossom-Hill Investments Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Colorama Processing Laboratories Ltd

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sip Consultants Ltd

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sunglag (Uk) Ltd

Appointment date: 2014-07-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-07-21

Officer name: Porchester Invest Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-07-21

Officer name: Woodcote Properties Limited

Documents

View document PDF

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

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927170002

Charge creation date: 2014-07-22

Documents

View document PDF

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

Date: 22 Jul 2014

Action Date: 16 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927170001

Charge creation date: 2014-07-16

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRIDGE INTERIORS BEDALE LIMITED

2 BRIDGE STREET,BEDALE,DL8 2AD

Number:11086334
Status:ACTIVE
Category:Private Limited Company

COSTELLO AND BURGE HOLDINGS LIMITED

UNIT 11 KINGSTON INDUSTRIAL ESTATE,HULL,HU3 2BS

Number:06393631
Status:ACTIVE
Category:Private Limited Company

HEIST STUDIOS LIMITED

4TH FLOOR,LONDON,EC1V 4JT

Number:09412507
Status:ACTIVE
Category:Private Limited Company

MANNING FISH BAR LIMITED

26 ABBOTTS ROAD,CHEAM,SM3 9TA

Number:08963160
Status:ACTIVE
Category:Private Limited Company

QUANTUM R3 LTD

158 HEATON PARK ROAD,NEWCASTLE UPON TYNE,NE6 5NR

Number:11807303
Status:ACTIVE
Category:Private Limited Company

SOLAR ENERGY MAXIMISER LIMITED

UNIT 72 ARGOSY ROAD,DERBY,DE74 2SA

Number:08140673
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