LAK HOLDINGS LLP

First Floor First Floor, London, EC4M 7RD, United Kingdom
StatusACTIVE
Company No.OC400277
CategoryLimited Liability Partnership
Incorporated09 Jun 2015
Age8 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

LAK HOLDINGS LLP is an active limited liability partnership with number OC400277. It was incorporated 8 years, 11 months, 13 days ago, on 09 June 2015. The company address is First Floor First Floor, London, EC4M 7RD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: LLAD01

Old address: 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom

New address: First Floor 5 Fleet Place London EC4M 7rd

Change date: 2022-03-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-03-10

Officer name: Loxbridge Research Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-03-10

Officer name: Animatrix Founders Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Animatrix Founders Llp

Change date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2021

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-09

Officer name: Loxbridge Research Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2021

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Animatrix Founders Llp

Change date: 2015-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2021

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-09

Officer name: Loxbridge Research Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2021

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-09

Officer name: Animatrix Founders Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Feb 2021

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Loxbridge Research Llp

Change date: 2015-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Feb 2021

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Loxbridge Research Llp

Change date: 2015-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Feb 2021

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-09

Officer name: Animatrix Founders Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Apr 2019

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Animatrix Capital Llp

Change date: 2019-03-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Apr 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-03-30

Psc name: Animatrix Capital Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Aug 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: K and Mullis Revocable Trust

Appointment date: 2015-06-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-17

Officer name: Altermune Llc

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Jun 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AL THE RIGGER LTD

RICHMOND HOUSE,PENARTH,CF64 2AH

Number:11196142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALVIN BARDEN LIMITED

11 RIDGEWAY,EAST GRINSTEAD,RH19 4BW

Number:10385678
Status:ACTIVE
Category:Private Limited Company

CONCORDIA CONTRACTORS LIMITED

CONCORDIA HOUSE,MAYFIELD,TN20 6UB

Number:01731989
Status:ACTIVE
Category:Private Limited Company

HARKIN CONSULTING LTD

THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE

Number:11877112
Status:ACTIVE
Category:Private Limited Company

JOHN CORFIELD (PETERBOROUGH) LIMITED

108 BROADWAY,CAMBRIDGESHIRE,PE1 4DG

Number:00550337
Status:ACTIVE
Category:Private Limited Company

ROOTDOWN LIMITED

12 KINGS COURT,GLASGOW,G1 5RB

Number:SC232962
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