ERGO REAL ESTATE LLP

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.OC424936
CategoryLimited Liability Partnership
Incorporated21 Nov 2018
Age5 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

ERGO REAL ESTATE LLP is an active limited liability partnership with number OC424936. It was incorporated 5 years, 5 months, 24 days ago, on 21 November 2018. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-20

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

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

Officer name: Anne Jepson

Termination 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

Officer name: Mr Martin Clive Jepson

Change date: 2023-04-20

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

Change date: 2023-04-20

Psc name: Mr Martin Clive Jepson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-20

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: 01 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-20

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: 2021-11-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

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

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

Change date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-20

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

Appointment date: 2020-06-26

Officer name: Mrs Anne Jepson

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

Termination date: 2020-06-26

Officer name: Christopher David Cope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

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

Officer name: Anne Jepson

Termination date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-20

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Nov 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEECHFOREST LODGES LIMITED

2 BEECHWOOD RISE,BEDFORDSHIRE,SG17 5LG

Number:03286044
Status:ACTIVE
Category:Private Limited Company

CLICK HOLDINGS LTD

ALPHA TOWER,BIRMINGHAM,B1 1TT

Number:03933527
Status:ACTIVE
Category:Private Limited Company

ENGLISH NATIONAL OPERA PRODUCTIONS LIMITED

LONDON COLISEUM,LONDON,WC2N 4ES

Number:09184219
Status:ACTIVE
Category:Private Limited Company

HYPERCAR HANGER LIMITED

11603421: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11603421
Status:ACTIVE
Category:Private Limited Company

TAYLOR INTERNATIONAL MOTOR SPORTS (UK) LLP

YORK LODGE,WEYBRIDGE,KT13 9DX

Number:OC339809
Status:ACTIVE
Category:Limited Liability Partnership

THE SANDON HOTEL LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11285659
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