Advanced company searchLink opens in new window

102 JERMYN STREET LLP

Company number OC369195

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)
14 Jan 2025 LLCH01 Member's details changed for Mr Spencer Adam Leslie on 8 January 2025
29 Oct 2024 LLCS01 Confirmation statement made on 25 October 2024 with no updates
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
30 Oct 2023 LLCS01 Confirmation statement made on 25 October 2023 with no updates
19 Sep 2023 LLCH01 Member's details changed for Mr Richard Craig Leslie on 19 September 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 LLCS01 Confirmation statement made on 25 October 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 LLCS01 Confirmation statement made on 25 October 2021 with no updates
26 Aug 2021 LLCH01 Member's details changed for Mr Richard Craig Leslie on 10 June 2021
24 Aug 2021 LLCH01 Member's details changed for Richard Craig Leslie on 10 June 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 LLCS01 Confirmation statement made on 25 October 2020 with no updates
18 Aug 2020 LLTM01 Termination of appointment of Nigel Lindsay-Fynn as a member on 5 April 2020
18 Aug 2020 LLTM01 Termination of appointment of Eleanor Lindsay-Fynn as a member on 5 April 2020
18 Aug 2020 LLTM01 Termination of appointment of David Malcolm Kaye as a member on 5 April 2020
18 Aug 2020 LLTM01 Termination of appointment of Miranda Lindsay-Fynn as a member on 5 April 2020
18 Aug 2020 LLTM01 Termination of appointment of Piers Basil Lindsay-Fynn as a member on 5 April 2020
18 Aug 2020 LLTM01 Termination of appointment of Charles Dacre Lindsay-Fynn as a member on 5 April 2020
18 Aug 2020 LLPSC05 Change of details for Oakdene Properties (Uk) Limited as a person with significant control on 5 April 2020
18 Aug 2020 LLTM01 Termination of appointment of Stanley Harold Davis as a member on 5 April 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
03 Jun 2020 LLAD02 Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ
30 Oct 2019 LLCS01 Confirmation statement made on 25 October 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018