Advanced company searchLink opens in new window

NLN 8985 LLP

Company number OC308985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 LLDS01 Application to strike the limited liability partnership off the register
18 Oct 2018 LLNM01 Change of name notice
18 Oct 2018 CERTNM Company name changed waverley equity (7 st george) LLP\certificate issued on 18/10/18
02 Oct 2018 LLCS01 Confirmation statement made on 26 September 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 LLCS01 Confirmation statement made on 26 September 2017 with no updates
29 Sep 2017 LLPSC04 Change of details for Ms Colette Moscati as a person with significant control on 28 September 2017
29 Sep 2017 LLPSC04 Change of details for Mr. Philip David Francis Feibusch as a person with significant control on 28 September 2017
28 Sep 2017 LLCH01 Member's details changed for Ms Colette Moscati on 28 September 2017
28 Sep 2017 LLPSC04 Change of details for Ms Colette Moscati as a person with significant control on 28 September 2017
28 Sep 2017 LLCH01 Member's details changed for Mr. Philip David Francis Feibusch on 28 September 2017
28 Sep 2017 LLPSC04 Change of details for Mr. Philip David Francis Feibusch as a person with significant control on 28 September 2017
27 Sep 2016 LLCS01 Confirmation statement made on 26 September 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 LLAR01 Annual return made up to 26 September 2015
03 Jun 2015 LLAD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 3 June 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 LLAR01 Annual return made up to 26 September 2014
27 Jun 2014 LLAA01 Previous accounting period shortened from 5 April 2014 to 31 March 2014
14 Nov 2013 CERTNM Company name changed six bar gate LLP\certificate issued on 14/11/13
  • LLNM01 ‐ Change of name notice
06 Nov 2013 LLTM01 Termination of appointment of Ian Mackie as a member