ERGO LONDON LLP

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.OC424420
CategoryLimited Liability Partnership
Incorporated10 Oct 2018
Age5 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

ERGO LONDON LLP is an active limited liability partnership with number OC424420. It was incorporated 5 years, 8 months, 10 days ago, on 10 October 2018. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Martin Jepson

Appointment date: 2023-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-04-20

Officer name: Mr Martin Clive Jepson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-20

Officer name: Anne Jepson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Martin Clive Jepson

Change date: 2023-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 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: 18 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-09

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Jun 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2021-10-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: LLAD01

Old address: The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom

Change date: 2021-01-20

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Anne Jepson

Appointment date: 2020-06-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Oct 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher David Cope

Termination date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Feb 2020

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-01-30

Officer name: Mr Christopher David Cope

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Feb 2020

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-01-30

Officer name: Anne Jepson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-09

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Oct 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AJW SAFETY SERVICES LIMITED

2 HILCOTT CLOSE,STOCKTON ON TEES,TS17 5AQ

Number:09313546
Status:ACTIVE
Category:Private Limited Company

CT PROPERTY SERVICES LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:10460828
Status:ACTIVE
Category:Private Limited Company

LEESTOCK MUSIC FESTIVAL LIMITED

7 WALNUTTREE PLACE,SUDBURY,CO10 1AN

Number:08331284
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCK INSTALLATIONS LTD

26 DICK TURPIN WAY,SPALDING,PE12 9EP

Number:09750622
Status:ACTIVE
Category:Private Limited Company

MIGHTY VISAGE STUDIOS LIMITED

WEALDEN HOUSE,EAST GRINSTEAD,RH19 3TB

Number:06907715
Status:ACTIVE
Category:Private Limited Company

RANDALL PARKER FOOD GROUP LIMITED

THE OLD RECTORY,TOWCESTER,NN12 8LR

Number:03074722
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