78 WBR LLP
Status | ACTIVE |
Company No. | OC418445 |
Category | Limited Liability Partnership |
Incorporated | 03 Aug 2017 |
Age | 6 years, 9 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4184450001
Documents
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
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
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
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
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
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
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
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
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
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
Change of status limited liability partnership
Date: 13 Sep 2018
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 03 Aug 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
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 |
SILVERVIEW DEVELOPMENTS LONDON LTD.
FLAT 90,LONDON,NW2 4QY
Number: | 08755357 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
APARTMENT 34,LONDON,SW11 8DG
Number: | 11417829 |
Status: | ACTIVE |
Category: | Private Limited Company |