UKBizDB.co.uk

BUCKINGHAM GATE (SW1) LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buckingham Gate (sw1) Llp. The company was founded 12 years ago and was given the registration number OC368857. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is None Supplied.

Company Information

Name:BUCKINGHAM GATE (SW1) LLP
Company Number:OC368857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2011
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brecon House, 5 The Close, Totteridge, United Kingdom, N20 8PJ

Llp Designated Member12 October 2011Active
6, Abbey View, Mill Hill, United Kingdom, NW7 4PB

Llp Designated Member12 October 2011Active
73, Cornhill, London, EC3V 3QQ

Llp Designated Member12 October 2011Active
Lee Ford, ., Budleigh Salterton, United Kingdom, EX9 7AJ

Llp Designated Member12 October 2011Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Llp Member17 November 2011Active
Flat 5, 28 St Petersburgh Place, London, United Kingdom, W2 4LD

Llp Member17 November 2011Active
22, Queen's Mews, London, United Kingdom, W2 4BZ

Llp Member17 November 2011Active
Lee Ford, Budleigh, Salterton, United Kingdom, EX9 7AJ

Llp Member17 November 2011Active
11, Heathview Gardens, London, United Kingdom, SW15 3SZ

Llp Member17 November 2011Active

People with Significant Control

Mr Spencer Adam Leslie
Notified on:05 April 2020
Status:Active
Date of birth:April 1966
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Richard Craig Leslie
Notified on:13 October 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:The Dell House, 16 Cobden Hill, Radlett, United Kingdom, WD7 7JR
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Solarmist Properties Limited
Notified on:06 October 2016
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-08-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-08-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Officers

Change person member limited liability partnership with name change date.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.