CASTLELAKE (UK) LLP

15 Sackville Street, London, W1S 3DJ
StatusACTIVE
Company No.OC317635
CategoryLimited Liability Partnership
Incorporated03 Feb 2006
Age18 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

CASTLELAKE (UK) LLP is an active limited liability partnership with number OC317635. It was incorporated 18 years, 5 months, 5 days ago, on 03 February 2006. The company address is 15 Sackville Street, London, W1S 3DJ.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philipp Anton Braschel

Termination date: 2024-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Christopher Neil Buckley

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-04-01

Psc name: Castlelake Holdings (Uk) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rory Joseph O'neill

Termination date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philipp Anton Braschel

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Eduardo D'alessandro

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Yen-Wah Lam

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin James Hiniker

Termination date: 2019-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-17

Officer name: Director Kevin James Hiniker

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Director Kevin James Hiniker

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2015

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-05-08

Officer name: Castlelake Holdings (Uk) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-12

Old address: Bennet House No. 54 Saint Jamess Street London SW1A 1JT

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Feb 2014

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-06

Officer name: Tpg Credit Management (Uk) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-03

Documents

View document PDF

Change of name notice limited liability partnership

Date: 30 Aug 2013

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlelake (uk), LLP\certificate issued on 30/08/13

Documents

View document PDF

Change of name notice limited liability partnership

Date: 29 Aug 2013

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tpg credit management (uk), LLP\certificate issued on 29/08/13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-03

Officer name: Tpg Credit Management (Uk) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-03

Officer name: Rory Joseph O'neill

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jun 2011

Action Date: 03 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-02-03

Form type: LLAR01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed rory joseph o'neill

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/02/09

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned olivier blechner

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/02/08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/07

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: c/o akin gump strauss hauer &, feld, citypoint level 32, one ropemaker street, london EC2Y 9AW

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 03 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGWOOD INTERIORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11905137
Status:ACTIVE
Category:Private Limited Company

ISP DRAWING SOLUTIONS LTD

1ST FLOOR,LONDON,W2 1DS

Number:06065886
Status:ACTIVE
Category:Private Limited Company

KENNEDY WILDE ENTERPRISES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08941874
Status:ACTIVE
Category:Private Limited Company

LONG HO LTD

1 STANNINGLEY ROAD,LEEDS,LS12 3AS

Number:09546449
Status:ACTIVE
Category:Private Limited Company

LOVERS LIGHTS LTD

MINSTER HOUSE 126A HIGH STREET,TWICKENHAM,TW2 7LL

Number:08653393
Status:ACTIVE
Category:Private Limited Company

SBE FOURTEEN A HOLDINGS LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:11834943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source