21 CHURCH ROAD STANMORE 2016 LLP
Status | DISSOLVED |
Company No. | OC413771 |
Category | Limited Liability Partnership |
Incorporated | 19 Sep 2016 |
Age | 7 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 3 days |
SUMMARY
21 CHURCH ROAD STANMORE 2016 LLP is an dissolved limited liability partnership with number OC413771. It was incorporated 7 years, 8 months, 11 days ago, on 19 September 2016 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-19
Documents
Change person member limited liability partnership with name change date
Date: 21 Sep 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Daniel Charles Berko
Change date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-19
Documents
Change person member limited liability partnership with name change date
Date: 21 Sep 2021
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-09-19
Officer name: Mr Laurence Jeremy Beck
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: LLAD01
New address: Aston House Cornwall Avenue London N3 1LF
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Change date: 2021-07-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: LLAD01
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Change date: 2021-02-02
Old address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-19
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: LLAD01
Old address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
Change date: 2020-01-09
New address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-19
Documents
Change account reference date limited liability partnership previous shortened
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Incorporation limited liability partnership
Date: 19 Sep 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
85 YARMOUTH ROAD,BLOFIELD,NR13 4LQ
Number: | 09495669 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICHESTER & SUSSEX PROPERTIES LIMITED
57, MARSHALL AVENUE,, BOGNOR,WEST SUSSEX,PO21 2TR
Number: | 04949219 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANITE SEARCH HOLDINGS LIMITED
1 LONG LANE,LONDON,SE1 4PG
Number: | 07895002 |
Status: | ACTIVE |
Category: | Private Limited Company |
. FLAT 18,LONDON,WC2B 5EN
Number: | 07239231 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALT BUSINESS SERVICES LIMITED
7 UNITY STREET,BRISTOL,BS1 5HH
Number: | 11345054 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 RIVERVIEW PARK,LONDON,SE6 4PL
Number: | 10736643 |
Status: | ACTIVE |
Category: | Private Limited Company |