ZAIN INVESTMENTS LLP

58 The Ridgeway Northaw, Potters Bar, EN6 4BE, Hertfordshire, England
StatusACTIVE
Company No.OC370480
CategoryLimited Liability Partnership
Incorporated06 Dec 2011
Age12 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

ZAIN INVESTMENTS LLP is an active limited liability partnership with number OC370480. It was incorporated 12 years, 6 months, 30 days ago, on 06 December 2011. The company address is 58 The Ridgeway Northaw, Potters Bar, EN6 4BE, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-01-06

Psc name: Mr Murat Halil Murat

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-06

Officer name: Mr Murat Halil Murat

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: LLAD01

Change date: 2022-03-16

Old address: First Floor Office 262 Waterloo Road London London SE1 8RQ England

New address: 58 the Ridgeway Northaw Potters Bar Hertfordshire EN6 4BE

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-06

Documents

View document PDF

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

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: LLAD01

Change date: 2020-11-11

Old address: 940 Green Lanes London N21 2AD United Kingdom

New address: First Floor Office 262 Waterloo Road London London SE1 8RQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 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: 13 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: LLAD01

Change date: 2019-08-12

Old address: 911 Green Lanes London N21 2QP

New address: 940 Green Lanes London N21 2AD

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 08 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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: 08 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-14

Officer name: Mr Murat Halil Murat

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-16

Officer name: Mr Murat Halil Murat

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Highstone Management Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: LLAD01

Change date: 2011-12-19

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Murat Halil Murat

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Carter

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pat Simson

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ATLAS MOTOR REPAIRS LIMITED

39 GLADSTONE STREET,STOCKPORT,SK2 7QF

Number:09021840
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD (BLOCK M) MANAGEMENT COMPANY LIMITED

44-50 ROYAL PARADE MEWS,LONDON,SE3 0TN

Number:02467466
Status:ACTIVE
Category:Private Limited Company

CANTON CHEF ESSEX LIMITED

21 LODGE LANE,GRAYS,RM17 5RY

Number:11812196
Status:ACTIVE
Category:Private Limited Company

ELLAS VAPES LTD

21 FLORENCE ROAD,STOKE-ON-TRENT,ST4 4QR

Number:11162364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENTLEMEN BARBER CLUB SW6 LTD

8 FARM LANE,LONDON,SW6 1PP

Number:11328009
Status:ACTIVE
Category:Private Limited Company
Number:IP13106R
Status:ACTIVE
Category:Industrial and Provident Society

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