STORMONT ROAD LLP

Flat 4 12 Ladbroke Crescent, London, W11 1PS, England
StatusACTIVE
Company No.OC392719
CategoryLimited Liability Partnership
Incorporated16 Apr 2014
Age10 years, 1 month
JurisdictionEngland Wales

SUMMARY

STORMONT ROAD LLP is an active limited liability partnership with number OC392719. It was incorporated 10 years, 1 month ago, on 16 April 2014. The company address is Flat 4 12 Ladbroke Crescent, London, W11 1PS, England.



Company Fillings

Change person member limited liability partnership with name change date

Date: 08 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Lance Roy Blackstone

Change date: 2024-04-25

Documents

View document PDF

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

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

Date: 09 Jan 2023

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-12-21

Charge number: OC3927190009

Documents

View document PDF

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

Date: 27 Dec 2022

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927190007

Charge creation date: 2022-12-21

Documents

View document PDF

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

Date: 27 Dec 2022

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-12-21

Charge number: OC3927190008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 01 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-16

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: Freshlead Limited

Change date: 2022-02-16

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

Change date: 2022-02-16

Officer name: Fruition Properties Limited

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

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

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

Change date: 2021-11-09

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: 22 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

New address: 23 Kensington Gardens Square London W2 4BE

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

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

Mortgage satisfy charge full limited liability partnership

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927190002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927190003

Documents

View document PDF

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

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-11-29

Charge number: OC3927190005

Documents

View document PDF

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

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927190006

Charge creation date: 2019-11-29

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

Mortgage satisfy charge full limited liability partnership

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927190001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927190004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 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: Fruition Properties 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

Change date: 2018-08-21

Officer name: Fruition Properties 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

Change date: 2018-08-21

Officer name: Freshlead Limited

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

Accounts with accounts type total exemption full

Date: 30 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: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Apr 2017

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-04-16

Officer name: Mr Lance Roy Blackstone

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Apr 2017

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-04-16

Officer name: Mrs Patricia Adele Blackstone

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Apr 2017

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-04-16

Officer name: Mrs Rekha Subhash Thakrar

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stormont Road Investments Ltd

Appointment date: 2015-06-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Blossom Hill Investments Ltd

Appointment date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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

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

Change date: 2016-09-15

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

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 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: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fruition Properties Limited

Appointment date: 2015-06-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-26

Officer name: Aquolla Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Vidya Bharat Patel

Appointment date: 2015-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Meera Dhanani

Appointment date: 2015-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-26

Officer name: Mr Jitendrakumar Maganbhai Patel

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-26

Officer name: Sunflag Uk Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-26

Officer name: Mr Bharat Vrajlal Poojara

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-26

Officer name: Itrack Solutions Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-26

Officer name: Woodcote Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-26

Officer name: Embaarkks Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Colorama Processing Labs Ltd

Appointment date: 2015-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Reshma Sharma Patel

Appointment date: 2015-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-26

Officer name: Mr Rajen Jayantilal Shah

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-26

Officer name: Lixmere Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Finerose Limited

Appointment date: 2015-06-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-26

Officer name: Serian Holdings Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Subhash Vithaldas Thakrar

Appointment date: 2015-06-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Acedean Ltd

Appointment date: 2015-06-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Drp Enterprises Limited

Appointment date: 2015-06-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Mar 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-26

Officer name: Shaprim Ltd

Documents

View document PDF

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

Date: 26 Feb 2016

Action Date: 24 Feb 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-02-24

Charge number: OC3927190004

Documents

View document PDF

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

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927190003

Charge creation date: 2016-02-24

Documents

View document PDF

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

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-01-28

Charge number: OC3927190002

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-07-09

Charge number: OC3927190001

Documents

View document PDF

Certificate change of name company

Date: 16 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed porchester bridge LLP\certificate issued on 16/05/15

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

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

Certificate change of name company

Date: 14 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fruition propco no. 1 LLP\certificate issued on 14/07/14

Documents

View document PDF

Change of name notice limited liability partnership

Date: 14 Jul 2014

Category: Change-of-name

Type: LLNM01

Documents

Incorporation limited liability partnership

Date: 16 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

8 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

8 GROSVENOR PLACE,BATH,BA1 6AX

Number:02042503
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORTISWAY LIMITED

2 CEDAR PARK CEDAR PARK,CHESTER,CH3 5PW

Number:03160244
Status:ACTIVE
Category:Private Limited Company

FRACTURED PICTURES LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:08857049
Status:ACTIVE
Category:Private Limited Company

IDAPEG MANAGEMENT CONSULTANTS LIMITED

45 MYMMS DRIVE,HATFIELD,AL9 7AE

Number:08463463
Status:ACTIVE
Category:Private Limited Company

M I BUSINESS SERVICES LIMITED

11 BLACKSMITHS LANE,SOLIHULL,B94 6QP

Number:06587859
Status:ACTIVE
Category:Private Limited Company

PAVILION ASSOCIATES LIMITED

6TH FLOOR,MANCHESTER,M2 2JG

Number:08335770
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