MGT READING LLP
Status | ACTIVE |
Company No. | OC422279 |
Category | Limited Liability Partnership |
Incorporated | 01 May 2018 |
Age | 6 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
MGT READING LLP is an active limited liability partnership with number OC422279. It was incorporated 6 years, 1 month, 4 days ago, on 01 May 2018. The company address is 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-30
Documents
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: LLAD01
Change date: 2023-08-01
New address: 5th Floor, 2 Copthall Avenue London EC2R 7DA
Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Jun 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fairfield Ptc Limited as Trustee of the Fairfield Trust
Appointment date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: LLAD01
Change date: 2020-03-30
Old address: 5th Floor 1 Lumley Street London W1K 6JE England
New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB
Documents
Notification of a person with significant control limited liability partnership
Date: 21 May 2019
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Rupprecht Felix Rittweger
Notification date: 2018-06-08
Documents
Notification of a person with significant control limited liability partnership
Date: 21 May 2019
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Mgt Ltd
Notification date: 2018-06-08
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 12 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: LLAA01
Made up date: 2019-05-31
New date: 2018-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Address
Type: LLAD01
Old address: 6 Snow Hill London EC1A 2AY England
Change date: 2019-02-01
New address: 5th Floor 1 Lumley Street London W1K 6JE
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: LLAD01
Old address: 20B Montpelier Street London SW7 1HD United Kingdom
New address: 6 Snow Hill London EC1A 2AY
Change date: 2018-11-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 15 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Goldberg Treasury Gmbh
Appointment date: 2018-06-08
Documents
Incorporation limited liability partnership
Date: 01 May 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
TOBYS COTTAGE,HALESWORTH,IP19 9NG
Number: | 05201786 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERBANK,BROADMAYNE,DT2 8ES
Number: | 11250891 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAEMAR WEALTH MANAGEMENT (NORTH WEST) LIMITED
95A WOOD LANE,ALTRINCHAM,WA15 7PG
Number: | 05328421 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ABBOTS BUSINESS PARK,KINGS LANGLEY,WD4 8FR
Number: | 03075170 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINT WORKSHOP PUBLICATIONS LTD
635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 07119379 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 HILLCREST HOUSE WOODLAND AVENUE,NEWCASTLE,ST5 8AZ
Number: | 11771238 |
Status: | ACTIVE |
Category: | Private Limited Company |