Advanced company searchLink opens in new window

LO MGT READING LLP

Company number OC422445

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 LLCS01 Confirmation statement made on 13 May 2024 with no updates
01 Aug 2023 LLCH02 Member's details changed for Mgt Reading Llp on 1 August 2023
01 Aug 2023 LLAD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 LLCS01 Confirmation statement made on 13 May 2023 with no updates
02 Mar 2023 LLCH02 Member's details changed for Mgt Reading Llp on 30 March 2020
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 LLCS01 Confirmation statement made on 13 May 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 LLCS01 Confirmation statement made on 13 May 2021 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 LLCS01 Confirmation statement made on 13 May 2020 with no updates
30 Mar 2020 LLAD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
30 Mar 2020 LLAD01 Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
03 Dec 2019 LLCH02 Member's details changed for Mgt Reading Llp on 1 November 2018
20 May 2019 LLCS01 Confirmation statement made on 13 May 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 LLAA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
01 Feb 2019 LLAD01 Registered office address changed from 6 Snow Hill London EC1A 2AY England to 5th Floor 1 Lumley Street London W1K 6JE on 1 February 2019
01 Nov 2018 LLAD01 Registered office address changed from 20B Montpelier Street London SW7 1HD United Kingdom to 6 Snow Hill London EC1A 2AY on 1 November 2018
28 Jun 2018 LLPSC04 Change of details for Mr William Clayborne Duvall as a person with significant control on 8 June 2018
28 Jun 2018 LLPSC01 Notification of A. Mack Pogue as a person with significant control on 8 June 2018
28 Jun 2018 LLPSC01 Notification of William C. Duvall as a person with significant control on 8 June 2018
22 Jun 2018 LLPSC07 Cessation of Henry Hugo Glazebrook Morris as a person with significant control on 8 June 2018