LLNM01 |
Notice of change of name
filed on: 18th, October 2023
|
change of name |
Free Download
|
CERTNM |
Company name changed anglolat london LLPcertificate issued on 18/10/23
filed on: 18th, October 2023
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2023/09/03 from Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Office 301 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU
filed on: 3rd, September 2023
|
address |
Free Download
(1 page)
|
LLCH01 |
On 2023/08/28 director's details were changed
filed on: 28th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/30
filed on: 30th, June 2023
|
accounts |
Free Download
(4 pages)
|
LLTM01 |
2023/06/29 - the day director's appointment was terminated
filed on: 29th, June 2023
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member appointment on 2023/06/29.
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/30
filed on: 19th, July 2022
|
accounts |
Free Download
(4 pages)
|
LLAP02 |
New member appointment on 2022/04/09.
filed on: 9th, April 2022
|
officers |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC3882240032, created on 2022/02/23
filed on: 1st, March 2022
|
mortgage |
Free Download
(21 pages)
|
LLMR01 |
Registration of charge OC3882240031, created on 2022/02/23
filed on: 25th, February 2022
|
mortgage |
Free Download
(36 pages)
|
LLAD01 |
LLP address change on 2021/10/22 from Hot Desks Services Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA
filed on: 22nd, October 2021
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2021/09/28 from 64 Hot Desks Services Offices Lower Ground Floor Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Hot Desks Services Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2021/08/13 from 64 Adelaide Street Blackpool FY1 4LA England to 64 Hot Desks Services Offices Lower Ground Floor Adelaide Street Blackpool Lancashire FY1 4LA
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/30
filed on: 9th, August 2021
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 2021/06/21 from 72 Camden Road Tunbridge Wells Kent TN1 2QP United Kingdom to 64 Adelaide Street Blackpool FY1 4LA
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3882240030, created on 2020/12/21
filed on: 23rd, December 2020
|
mortgage |
Free Download
(14 pages)
|
LLMR01 |
Registration of charge OC3882240029, created on 2020/12/21
filed on: 23rd, December 2020
|
mortgage |
Free Download
(29 pages)
|
LLMR01 |
Registration of charge OC3882240028, created on 2020/11/19
filed on: 23rd, November 2020
|
mortgage |
Free Download
(29 pages)
|
LLMR01 |
Registration of charge OC3882240027, created on 2020/11/19
filed on: 20th, November 2020
|
mortgage |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/30
filed on: 17th, August 2020
|
accounts |
Free Download
(8 pages)
|
LLTM01 |
2020/05/12 - the day director's appointment was terminated
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
2020/04/10 - the day director's appointment was terminated
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member appointment on 2020/03/18.
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
LLNM01 |
Notice of change of name
filed on: 29th, July 2019
|
change of name |
Free Download
|
CERTNM |
Company name changed anglolat LLPcertificate issued on 29/07/19
filed on: 29th, July 2019
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/30
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On 2018/12/18 director's details were changed
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2018/12/18 director's details were changed
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2018/12/24 from 50 Culverden Down Tunbridge Wells Kent TN4 9SG United Kingdom to 72 Camden Road Tunbridge Wells Kent TN1 2QP
filed on: 24th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/30
filed on: 17th, October 2018
|
accounts |
Free Download
(8 pages)
|
LLMR01 |
Registration of charge OC3882240026, created on 2018/08/24
filed on: 7th, September 2018
|
mortgage |
Free Download
(30 pages)
|
LLMR01 |
Registration of charge OC3882240023, created on 2018/08/24
filed on: 5th, September 2018
|
mortgage |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3882240025, created on 2018/08/24
filed on: 5th, September 2018
|
mortgage |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3882240024, created on 2018/08/24
filed on: 5th, September 2018
|
mortgage |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3882240021, created on 2018/08/24
filed on: 5th, September 2018
|
mortgage |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3882240020, created on 2018/08/24
filed on: 5th, September 2018
|
mortgage |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3882240019, created on 2018/08/24
filed on: 5th, September 2018
|
mortgage |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3882240022, created on 2018/08/24
filed on: 5th, September 2018
|
mortgage |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 2018/09/04 from 31 Denbeigh Drive Tunbridge Kent TN10 3PW United Kingdom to 50 Culverden Down Tunbridge Wells Kent TN4 9SG
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to 2017/10/30
filed on: 30th, July 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 18th, December 2017
|
accounts |
Free Download
(6 pages)
|
LLMR01 |
Registration of charge OC3882240017, created on 2016/12/22
filed on: 23rd, December 2016
|
mortgage |
Free Download
(8 pages)
|
LLMR01 |
Registration of charge OC3882240018, created on 2016/12/22
filed on: 23rd, December 2016
|
mortgage |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 18th, September 2016
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 2016/08/10 from 2 Sherwood Avenue Walderslade Chatham Kent ME5 9NU England to 31 Denbeigh Drive Tunbridge Kent TN10 3PW
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
LLTM01 |
2016/06/26 - the day director's appointment was terminated
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
2016/06/21 - the day director's appointment was terminated
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member appointment on 2014/11/20.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2015/11/17.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
2015/12/10 - the day director's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2015/12/01
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2015/12/01.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2015/12/08 from 82 Turney Road London SE21 7JH to 2 Sherwood Avenue Walderslade Chatham Kent ME5 9NU
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
LLTM01 |
2014/10/29 - the day director's appointment was terminated
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3882240016, created on 2015/11/17
filed on: 1st, December 2015
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC3882240011, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3882240006, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3882240005, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC3882240013, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3882240003, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC3882240014, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3882240012, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3882240009, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3882240010, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3882240004, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC3882240015, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3882240001, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC3882240002, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC3882240008, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(26 pages)
|
LLMR01 |
Registration of charge OC3882240007, created on 2015/11/17
filed on: 30th, November 2015
|
mortgage |
Free Download
(26 pages)
|
LLAR01 |
Annual return - period up to 2015/10/01
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
LLAP02 |
New member appointment on 2015/10/29.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 2nd, September 2015
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 2014/10/01
filed on: 29th, October 2014
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On 2013/10/01 director's details were changed
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2013/10/01.
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2014/08/19 from 82 Turney Road Dulwich Village London London SE14 5XF to 82 Turney Road London SE21 7JH
filed on: 19th, August 2014
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 1st, October 2013
|
incorporation |
Free Download
(9 pages)
|