MCINNES USHER MCKNIGHT LLP

Unit 27 Waterside Unit 27 Waterside, London, N1 7UX, England
StatusACTIVE
Company No.OC413910
CategoryLimited Liability Partnership
Incorporated28 Sep 2016
Age7 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

MCINNES USHER MCKNIGHT LLP is an active limited liability partnership with number OC413910. It was incorporated 7 years, 8 months, 2 days ago, on 28 September 2016. The company address is Unit 27 Waterside Unit 27 Waterside, London, N1 7UX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 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: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 06 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

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: 15 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Simon Usher

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Dec 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Stuart Mcknight

Change date: 2020-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Usher

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Simon Usher

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Dec 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Gillian Mcinnes

Change date: 2020-09-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Dec 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Simon Usher

Change date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-09

Officer name: Mr Simon Usher

Documents

View document PDF

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

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: LLAD01

Old address: Unit 26 Waterside 44-48 Wharf Road London N1 7UX England

Change date: 2019-01-10

New address: Unit 27 Waterside 44-48 Wharf Road London N1 7UX

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 30 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Sep 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Amum Limited

Change date: 2017-02-14

Documents

View document PDF

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

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: LLAD01

Old address: South Pavilion 31 Oval Road Camden Town London NW1 7EA United Kingdom

Change date: 2017-02-14

New address: Unit 26 Waterside 44-48 Wharf Road London N1 7UX

Documents

View document PDF

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

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4139100002

Charge creation date: 2017-02-01

Documents

View document PDF

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

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-12-09

Charge number: OC4139100001

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Nov 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Amum Limited

Appointment date: 2016-09-28

Documents

View document PDF

Change of status limited liability partnership

Date: 21 Nov 2016

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Sep 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BAMBER BOOKS LIMITED

38 BORASTON DRIVE,TENBURY WELLS,WR15 8AG

Number:08309993
Status:ACTIVE
Category:Private Limited Company

CLM HEATING & PLUMBING LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:07494325
Status:ACTIVE
Category:Private Limited Company

LEBENZE LIMITED

10 ST HELENS ROAD,SWANSEA,SA1 4AW

Number:07675577
Status:LIQUIDATION
Category:Private Limited Company

MARIA PAVIOUR COMPANY LTD

5-7 SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE,BRIGHTON,BN1 9SB

Number:08649396
Status:ACTIVE
Category:Private Limited Company

MAX ALLIANCE LTD

24 ALTIUS COURT,LONDON,E4 9BF

Number:11862822
Status:ACTIVE
Category:Private Limited Company

PARKCITY MULTITRADE LTD

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:08071872
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