UKBizDB.co.uk

CPA AUDIT LLP

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

This company is commonly known as Cpa Audit Llp. The company was founded 18 years ago and was given the registration number OC314819. The firm's registered office is in LONDON. You can find them at 11 Old Jewry, , London, . This company's SIC code is None Supplied.

Company Information

Name:CPA AUDIT LLP
Company Number:OC314819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Old Jewry, London, United Kingdom, EC2R 8DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Old Jewry, London, England, EC2R 8DU

Corporate Llp Designated Member31 January 2019Active
11, Old Jewry, London, England, EC2R 8DU

Corporate Llp Designated Member31 January 2019Active
Peek House, 20 Eastcheap, London, , EC3M 1AL

Llp Designated Member22 August 2005Active
Becket House, 4th Floor , Upper Mezzanine, 36 Old Jewry, London, England, EC2R 8DD

Llp Designated Member22 August 2005Active
Becket House, 4th Floor Upper Mezzanine, 36 Old Jewry, London, England, EC2R 8DD

Corporate Llp Designated Member15 September 2008Active
42, Malvern Road, Hockley, SS5 5JA

Llp Member24 September 2008Active
Becket House, 36 Old Jewry, London, England, EC2R 8DD

Llp Member16 May 2012Active
23, Holdenhurst Avenue, Bournemouth, BH7 6QZ

Llp Member24 September 2008Active
Talbot House 8-9, Talbot Court, London, EC3V 0BP

Llp Member11 March 2013Active
Becket House, 4th Floor , Upper Mezzanine, 36 Old Jewry, London, England, EC2R 8DD

Llp Member27 March 2018Active
Talbot House, 8-9 Talbot Court, London, EC3V 0PB

Llp Member01 January 2010Active

People with Significant Control

Laven Partners Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:11, Old Jewry, London, England, EC2R 8DU
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Gregory Forshaw Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Becket House, 4th Floor , Upper Mezzanine, London, England, EC2R 8DD
Nature of control:
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-12-30Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-12-14Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2020-01-22Address

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

Download
2020-01-20Address

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

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-14Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-14Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-14Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-14Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-02-14Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-02-08Mortgage

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

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Officers

Termination member limited liability partnership with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.