- Company Overview for 11 POPES LANE LLP (OC401673)
- Filing history for 11 POPES LANE LLP (OC401673)
- People for 11 POPES LANE LLP (OC401673)
- Charges for 11 POPES LANE LLP (OC401673)
- More for 11 POPES LANE LLP (OC401673)
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) |
---|---|---|---|
29 Sep 2017 | LLPSC07 | Cessation of Tal Orly as a person with significant control on 8 September 2017 | |
29 Sep 2017 | LLPSC07 | Cessation of Hanania Shemesh as a person with significant control on 8 September 2017 | |
29 Sep 2017 | LLPSC07 | Cessation of Jamie Charles Hamilton Ludlow as a person with significant control on 8 September 2017 | |
29 Sep 2017 | LLPSC07 | Cessation of Avner Katz as a person with significant control on 8 September 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
22 Feb 2017 | LLCS01 | Confirmation statement made on 8 September 2016 with updates | |
23 May 2016 | LLAD01 | Registered office address changed from 5th Floor 36-38 Wigmore Street London W1U 2RU United Kingdom to Suite 210 50 Eastcastle Street London W1W 8EA on 23 May 2016 | |
29 Feb 2016 | LLMR01 | Registration of charge OC4016730003, created on 23 February 2016 | |
13 Jan 2016 | LLMR04 | Satisfaction of charge OC4016730002 in full | |
31 Oct 2015 | LLMR01 | Registration of charge OC4016730002, created on 22 October 2015 | |
23 Oct 2015 | LLMR01 | Registration of charge OC4016730001, created on 22 October 2015 | |
09 Sep 2015 | LLAA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
09 Sep 2015 | LLIN01 | Incorporation of a limited liability partnership |