MCINNES USHER MCKNIGHT LLP
Status | ACTIVE |
Company No. | OC413910 |
Category | Limited Liability Partnership |
Incorporated | 28 Sep 2016 |
Age | 7 years, 8 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of status limited liability partnership
Date: 21 Nov 2016
Category: Change-of-name
Type: LLDE01
Documents
Incorporation limited liability partnership
Date: 28 Sep 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
10 ST HELENS ROAD,SWANSEA,SA1 4AW
Number: | 07675577 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5-7 SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE,BRIGHTON,BN1 9SB
Number: | 08649396 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ALTIUS COURT,LONDON,E4 9BF
Number: | 11862822 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 08071872 |
Status: | ACTIVE |
Category: | Private Limited Company |