LONGACRE FUNDING PARTNERS LLP

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, England
StatusACTIVE
Company No.OC413135
CategoryLimited Liability Partnership
Incorporated08 Aug 2016
Age7 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

LONGACRE FUNDING PARTNERS LLP is an active limited liability partnership with number OC413135. It was incorporated 7 years, 10 months, 11 days ago, on 08 August 2016. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Mar 2024

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: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-07

Documents

View document PDF

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

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-23

Old address: Floor 9, the Royal Liver Building Pier Head Liverpool L3 1JH United Kingdom

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

New date: 2023-03-31

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Aug 2018

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-07-17

Officer name: Jim C Siti Llc

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Sep 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC06

Change date: 2017-08-07

Psc name: Jim C Siti Llc

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC03

Psc name: Jim C Siti Llc

Notification date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Carl Siti

Cessation date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-07-18

Psc name: Laurence John Cohen

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC03

Notification date: 2017-07-18

Psc name: Capstone Life Sciences Llp

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-07-18

Officer name: Mrs Gillian Christine King

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Carl Siti

Termination date: 2017-07-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Laurence John Cohen

Termination date: 2017-07-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-07-18

Officer name: Capstone Life Sciences Llp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2017

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-15

Officer name: Mr Laurence John Cohen

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Aug 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

LEANNE KNIGHT CARE LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11189994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MP HOPGOOD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10604492
Status:ACTIVE
Category:Private Limited Company

REEDBANK ESTATES LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:05991970
Status:ACTIVE
Category:Private Limited Company

RESONANT LIVING LIMITED

67 ST. MARYS ROAD,SURBITON,KT6 5HB

Number:09630350
Status:ACTIVE
Category:Private Limited Company

THE SQUARE BALL MAGAZINE LTD

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:11856086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THOMPSON TARAZ RAND GROUP LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:11488997
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