HADLEY STREATHAM LLP

Fourth Floor Shand House Fourth Floor Shand House, London, SE1 2ES, United Kingdom
StatusACTIVE
Company No.OC432013
CategoryLimited Liability Partnership
Incorporated05 Jun 2020
Age4 years, 29 days
JurisdictionEngland Wales

SUMMARY

HADLEY STREATHAM LLP is an active limited liability partnership with number OC432013. It was incorporated 4 years, 29 days ago, on 05 June 2020. The company address is Fourth Floor Shand House Fourth Floor Shand House, London, SE1 2ES, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jul 2022

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Alvarium Streatham Limited

Notification date: 2020-07-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Jul 2022

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hadley Garrick One Ltd

Cessation date: 2020-07-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Jul 2022

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hadley Garrick Two Ltd

Cessation date: 2020-07-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jul 2022

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Latimer Developments Limited

Notification date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-10-19

Psc name: Hadley Garrick Two Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-10-19

Psc name: Hadley Garrick One Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-04

Documents

View document PDF

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

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: LLAD01

Change date: 2021-05-27

Old address: 3rd Floor 16 Garrick Street London WC2E 9BA United Kingdom

New address: Fourth Floor Shand House 14-20 Shand Street London SE1 2ES

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 03 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-06-30

New date: 2021-03-31

Documents

View document PDF

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

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4320130003

Charge creation date: 2020-08-24

Documents

View document PDF

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

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4320130001

Charge creation date: 2020-07-09

Documents

View document PDF

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

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4320130002

Charge creation date: 2020-07-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Alvarium Streatham Limited

Appointment date: 2020-07-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Latimer Developments Limited

Appointment date: 2020-07-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hadley Garrick Two Ltd

Termination date: 2020-07-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hadley Garrick One Ltd

Termination date: 2020-07-02

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hadley clarion streatham LLP\certificate issued on 11/06/20

Documents

View document PDF

Change of name notice limited liability partnership

Date: 11 Jun 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Jun 2020

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ATLANTIS ENERGY LIMITED

UNIT 2, PROSPECT 3, GEMINI CRESCENT,DUNDEE,DD2 1SW

Number:SC608138
Status:ACTIVE
Category:Private Limited Company

BLOXHAM COMPUTERS LTD

IRONDOWN HOUSE,BANBURY,OX15 0PJ

Number:07691133
Status:ACTIVE
Category:Private Limited Company

CHRIS SNOWDON CLASSIC CARS LLP

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:OC404317
Status:ACTIVE
Category:Limited Liability Partnership

MITCHELL DEVELOPMENT LIMITED

114 PRINCETOWN ROAD,BANGOR,BT20 3TG

Number:NI014414
Status:ACTIVE
Category:Private Limited Company

THE THICKET FREEHOLD LIMITED

2 MARTIN HOUSE 179-181 NORTH END ROAD,LONDON,W14 9NL

Number:09726100
Status:ACTIVE
Category:Private Limited Company

TICKETUS HOLDINGS 5 LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:06444705
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