MGT READING LLP

5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England
StatusACTIVE
Company No.OC422279
CategoryLimited Liability Partnership
Incorporated01 May 2018
Age6 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 01 May 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BATTERSEA PLUMBERS LIMITED

TOBYS COTTAGE,HALESWORTH,IP19 9NG

Number:05201786
Status:ACTIVE
Category:Private Limited Company

BIGYELLOWDESIGN LIMITED

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

MARLOWE DIGITAL LTD

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

R WHITEHOUSE BUILDERS LTD

SUITE 4 HILLCREST HOUSE WOODLAND AVENUE,NEWCASTLE,ST5 8AZ

Number:11771238
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