BELVEDERE PARK LLP

6th Floor Kings House 6th Floor Kings House, London, SW1Y 4BP, England
StatusACTIVE
Company No.OC413620
CategoryLimited Liability Partnership
Incorporated09 Sep 2016
Age7 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

BELVEDERE PARK LLP is an active limited liability partnership with number OC413620. It was incorporated 7 years, 8 months, 7 days ago, on 09 September 2016. The company address is 6th Floor Kings House 6th Floor Kings House, London, SW1Y 4BP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-07

Documents

View document PDF

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

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: LLAD01

New address: 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Change date: 2023-04-03

Old address: 76 New Cavendish Street London W1G 9TB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-07

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 20 Sep 2022

Category: Address

Type: LLAD02

Old address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ England

New address: 40 Clifton Street London EC2A 4DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-07

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 29 Jul 2020

Category: Address

Type: LLAD02

New address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ

Old address: 26 Bedford Square London WC1B 3HP England

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-07-29

Officer name: Intrepide 74 Lp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Palatium Capital Partners Llp

Change date: 2020-07-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-28

Officer name: Mr Paul Denis Rivlin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Neil Lawson-May

Change date: 2020-07-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Paul Denis Rivlin

Change date: 2020-07-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-07-28

Psc name: Mr Neil Lawson-May

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-08-30

Psc name: Neil Lawson-May

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-08-30

Psc name: Paul Denis Rivlin

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-08-28

Psc name: Intrepide 74 Lp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-25

Officer name: Mr Paul Denis Rivlin

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-07-25

Officer name: Palatium Capital Partners Llp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-25

Officer name: Mr Neil Lawson-May

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-07-25

Officer name: Intrepide 74 Lp

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 25 Jul 2018

Category: Address

Type: LLAD02

New address: 26 Bedford Square London WC1B 3HP

Old address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

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

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-10-23

Charge number: OC4136200001

Documents

View document PDF

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

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4136200002

Charge creation date: 2017-10-23

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 14 Sep 2017

Category: Address

Type: LLAD03

New address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 14 Sep 2017

Category: Address

Type: LLAD02

New address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ

Old address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ England

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 14 Sep 2017

Category: Address

Type: LLAD02

New address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Sep 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Intrepide 74 Lp

Notification date: 2016-09-09

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 12 Sep 2016

Action Date: 05 Apr 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-09-30

New date: 2017-04-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Sep 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADLER MANAGEMENT 2013 LIMITED

20A THE MALL,LONDON,W5 2PJ

Number:08620190
Status:ACTIVE
Category:Private Limited Company

FUTURE4WARDS CONSULTING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05294465
Status:ACTIVE
Category:Private Limited Company

JADE GARDEN LIVERPOOL LIMITED

146 HARTSBOURNE AVENUE,LIVERPOOL,L25 1PZ

Number:08245462
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOREY SMITH EMPLOYEE OWNERSHIP TRUSTEE LIMITED

24 MARSHALSEA ROAD,LONDON,SE1 1HF

Number:11552101
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OEIS 06 LIMITED

18 KESTEVEN WAY,CORBY,NN18 8GG

Number:07715322
Status:ACTIVE
Category:Private Limited Company

ST. MARY'S COURT INVESTMENTS

25 GRESHAM STREET,,EC2V 7HN

Number:02061420
Status:ACTIVE
Category:Private Unlimited 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