DESIAN MANAGEMENT LLP

27 Doubleday Road, Loughton, IG10 2AU, Essex, United Kingdom
StatusACTIVE
Company No.OC362515
CategoryLimited Liability Partnership
Incorporated08 Mar 2011
Age13 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DESIAN MANAGEMENT LLP is an active limited liability partnership with number OC362515. It was incorporated 13 years, 3 months, 25 days ago, on 08 March 2011. The company address is 27 Doubleday Road, Loughton, IG10 2AU, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 22 Oct 2023

Action Date: 22 Oct 2023

Category: Address

Type: LLAD01

Change date: 2023-10-22

Old address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom

New address: 27 Doubleday Road Loughton Essex IG10 2AU

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-08

Documents

View document PDF

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

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-12

Old address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom

New address: Unit 2 99-101 Kingsland Road London E2 8AG

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-01

Psc name: Mr Desmond Mark Taylor

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-01

Psc name: Mr Ian Barry Short

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-01

Officer name: Mr Ian Barry Short

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-01

Officer name: Mr Desmond Mark Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-04

Old address: 114-116 Curtain Road London EC2A 3AH

New address: 115B Drysdale Street Hoxton London N1 6nd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-19

Old address: Alton House High Street Northwood Middlesex HA6 1BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARIAN VISUAL SOLUTIONS LIMITED

EARL ROAD,CHEADLE HULME,SK8 6QE

Number:08166679
Status:ACTIVE
Category:Private Limited Company

FRONTLINE ELECTRONICS LTD

37 ST. MARGARET'S STREET,CANTERBURY,CT1 2TU

Number:06534786
Status:ACTIVE
Category:Private Limited Company

GORMLEIGH LTD

40 ALBERT PLACE,CHELTENHAM,GL52 2JX

Number:05350433
Status:ACTIVE
Category:Private Limited Company

PARKWOOD BEAUTY CLINIC LTD

UNIT 20 HOPEWELL BUSINESS CENTRE,CHATHAM,ME5 7DX

Number:04715673
Status:ACTIVE
Category:Private Limited Company

SANKATE HOMES LIMITED

OAK COTTAGE,NEWARK,NG23 6DU

Number:05041325
Status:ACTIVE
Category:Private Limited Company

THE COMPUTER CABIN LIMITED

113 RIDGEWAY,PLYMOUTH,PL7 2AA

Number:03605748
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