- Company Overview for 5 SECONDS OF SUMMER LLP (OC382009)
- Filing history for 5 SECONDS OF SUMMER LLP (OC382009)
- People for 5 SECONDS OF SUMMER LLP (OC382009)
- More for 5 SECONDS OF SUMMER LLP (OC382009)
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) |
---|---|---|---|
04 Mar 2025 | LLPSC08 | Notification of a person with significant control statement | |
04 Mar 2025 | LLPSC07 | Cessation of Ashton Fletcher Irwin as a person with significant control on 4 March 2025 | |
07 Feb 2025 | LLCS01 | Confirmation statement made on 29 January 2025 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | LLCS01 | Confirmation statement made on 29 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Mar 2023 | LLCS01 | Confirmation statement made on 29 January 2023 with no updates | |
02 Mar 2023 | LLCH01 | Member's details changed for Mr Luke Robert Hemmings on 2 March 2023 | |
02 Mar 2023 | LLCH01 | Member's details changed for Mr Michael Gordon Clifford on 2 March 2023 | |
31 Jan 2023 | LLAD01 | Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 | |
30 Jan 2023 | LLAD01 | Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 30 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2022 | LLCS01 | Confirmation statement made on 29 January 2022 with no updates | |
21 Jan 2022 | LLPSC07 | Cessation of Michael Gordon Clifford as a person with significant control on 21 January 2022 | |
21 Jan 2022 | LLPSC07 | Cessation of Luke Robert Hemmings as a person with significant control on 21 January 2022 | |
21 Jan 2022 | LLPSC07 | Cessation of Calum Thomas Hood as a person with significant control on 21 January 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | LLAD01 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 4 August 2021 | |
17 Feb 2021 | LLCS01 | Confirmation statement made on 29 January 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2020 | LLAD01 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 | |
19 Nov 2020 | LLAD01 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020 | |
30 Jan 2020 | LLCS01 | Confirmation statement made on 29 January 2020 with no updates | |
30 Jan 2020 | LLCH01 | Member's details changed for Mr Michael Gordon Clifford on 30 January 2020 | |
30 Jan 2020 | LLPSC04 | Change of details for Mr Michael Gordon Clifford as a person with significant control on 25 January 2020 |