78 WBR LLP

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.OC418445
CategoryLimited Liability Partnership
Incorporated03 Aug 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

78 WBR LLP is an active limited liability partnership with number OC418445. It was incorporated 6 years, 9 months, 27 days ago, on 03 August 2017. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Sep 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: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 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: 19 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

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: 10 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Aug 2021

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-07-25

Officer name: Ocarma Ventures Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Aug 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-07-13

Officer name: Botanical Ventures Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Oct 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-01-16

Officer name: Circle Moon Ventures Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-10-21

Officer name: Ranfel Enterprises Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-10-21

Officer name: Botanical Ventures Limited

Documents

View document PDF

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

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: LLAD01

Old address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Change date: 2020-10-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Jhd Capital Limited

Change date: 2020-10-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-10-21

Officer name: Phosphorus Capital Partners Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-08-11

Officer name: Ocarma Ventures Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-08-01

Officer name: Botanical Ventures Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Phosphorus Capital Partners Llp

Change date: 2020-08-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Circle Moon Ventures Ltd

Change date: 2020-08-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ranfel Enterprises Limited

Change date: 2020-08-11

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4184450001

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

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: 02 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Sep 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-02

Officer name: Ranfel Enterprises Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Sep 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-02

Officer name: Ocarma Ventures Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Sep 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-02

Officer name: Emma-Rose Brand and Design Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Sep 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jhd Capital Limited

Appointment date: 2018-01-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Sep 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-02

Officer name: Botanical Ventures Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Sep 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: United Medical Property Ltd

Change date: 2018-01-02

Documents

View document PDF

Change of status limited liability partnership

Date: 13 Sep 2018

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: LLAD01

New address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom

Change date: 2018-08-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Henry Developments Ltd

Termination date: 2018-01-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Aug 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-01-02

Officer name: Phosphorus Capital Partners Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Phosphorus London Ltd

Termination date: 2018-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-02

Documents

View document PDF

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

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-11-01

Charge number: OC4184450001

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Aug 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DIGITAL KIN LIMITED

2 AIREY HOUSES THE STREET,SUDBURY,CO10 8JW

Number:11040879
Status:ACTIVE
Category:Private Limited Company

FLOWKIT RESIDENTS ASSOCIATION (1989) LIMITED

BISHOP HOUSE 10 WHEAT STREET,POWYS,LD3 7DG

Number:02298195
Status:ACTIVE
Category:Private Limited Company

HAEMAIR LIMITED

ROOM 403, ILS PHASE 2 SWANSEA UNIVERSITY,SWANSEA,SA2 8PP

Number:05464887
Status:ACTIVE
Category:Private Limited Company

MATCHBOX ENTERTAINMENT LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:06810629
Status:ACTIVE
Category:Private Limited Company
Number:08755357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T-BO TRADING LIMITED

APARTMENT 34,LONDON,SW11 8DG

Number:11417829
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