53 KING STREET LLP

53 King Street, Manchester, M2 4LQ, England
StatusACTIVE
Company No.OC344341
CategoryLimited Liability Partnership
Incorporated25 Mar 2009
Age15 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

53 KING STREET LLP is an active limited liability partnership with number OC344341. It was incorporated 15 years, 3 months, 8 days ago, on 25 March 2009. The company address is 53 King Street, Manchester, M2 4LQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-04-24

Officer name: M Leahy Property Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-03-29

New date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 16 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-11-30

Psc name: Pirannah Freight Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-11-30

Officer name: Pirannah Freight Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-25

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-03-26

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-03-26

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Dec 2019

Action Date: 26 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-27

New date: 2019-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3443410013

Charge creation date: 2019-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3443410014

Charge creation date: 2019-07-11

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3443410008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3443410012

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3443410009

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3443410010

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3443410011

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: M Leahy Property Limited

Appointment date: 2018-10-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Morgan Leahy

Termination date: 2018-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Sep 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Morgan Leahy

Appointment date: 2018-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Sep 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vision Developments North West Limited

Termination date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-25

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Mar 2018

Action Date: 27 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-28

New date: 2017-03-27

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Dec 2017

Action Date: 28 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-29

New date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-27

Old address: Barton Arcade 45-46 Barton Arcade Deansgate Manchester M3 2BH England

New address: 53 King Street Manchester M2 4LQ

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: LLAD01

Change date: 2016-11-30

Old address: C/O Vision Developments 45-46 Barton Arcade Deansgate Manchester M3 2BH

New address: Barton Arcade 45-46 Barton Arcade Deansgate Manchester M3 2BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-25

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3443410008

Charge creation date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3443410009

Charge creation date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3443410011

Charge creation date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3443410010

Charge creation date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3443410012

Charge creation date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-03-31

New date: 2013-03-29

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-03-30

New date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-11-13

Officer name: Vision Developments North West Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-11

Old address: 2Nd Floor Barton Arcade Deansgate Manchester Greater Manchester M3 2BH

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Vision Developments North West Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: LLAD01

Change date: 2012-11-15

Old address: C/O Infinity Asset Mangement Llp 26Th Floor 26Th Floor City Tower Piccadility Plaza Manchester Greater Manchester M1 4BD

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Infinity Number Five Limited

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2012

Action Date: 30 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-03-31

New date: 2011-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-03-25

Officer name: Pirannah Freight Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-03-25

Officer name: Infinity Number Five Limited

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 May 2010

Action Date: 05 May 2010

Category: Address

Type: LLAD01

Change date: 2010-05-05

Old address: C/O Brabners Chaffe Street Llp 5Th Floor 55 King Street Manchester Gtr Manchester M2 4LQ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-25

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

17 LEES PLACE LTD

3RD FLOOR,BELGRAVIA,SW1X 9HX

Number:10442858
Status:ACTIVE
Category:Private Limited Company

BEST IT SOLUTIONS LIMITED

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:06134358
Status:ACTIVE
Category:Private Limited Company

DESIGN 4U STUDIO LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08304329
Status:ACTIVE
Category:Private Limited Company

DR K.S GP LOCUM LTD

92 KINGSCLIFF ROAD,BIRMINGHAM,B10 9LA

Number:09177849
Status:ACTIVE
Category:Private Limited Company

ETLETEC LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:09055680
Status:ACTIVE
Category:Private Limited Company

ROBERT MAY OF HOLLOWAY LIMITED

103 SEVEN SISTERS ROAD,,N7 7QP

Number:00769381
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