CASTLELAKE (UK) LLP
Status | ACTIVE |
Company No. | OC317635 |
Category | Limited Liability Partnership |
Incorporated | 03 Feb 2006 |
Age | 18 years, 5 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice limited liability partnership
Date: 30 Aug 2013
Category: Change-of-name
Type: LLNM01
Documents
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
Change of name notice limited liability partnership
Date: 29 Aug 2013
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed rory joseph o'neill
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/02/09
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: LLP288b
Description: Member resigned olivier blechner
Documents
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
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/02/08
Documents
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
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/02/07
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 18 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
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
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11905137 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 STANNINGLEY ROAD,LEEDS,LS12 3AS
Number: | 09546449 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |