- Company Overview for LO MGT READING LLP (OC422445)
- Filing history for LO MGT READING LLP (OC422445)
- People for LO MGT READING LLP (OC422445)
- More for LO MGT READING LLP (OC422445)
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 |