UKBizDB.co.uk

NEATSMITH SOUTH LONDON LLP

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

This company is commonly known as Neatsmith South London Llp. The company was founded 13 years ago and was given the registration number OC355986. The firm's registered office is in WATFORD. You can find them at 19 Greycaine Road, , Watford, Hertfordshire. This company's SIC code is None Supplied.

Company Information

Name:NEATSMITH SOUTH LONDON LLP
Company Number:OC355986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:19 Greycaine Road, Watford, Hertfordshire, WD24 7GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Llp Designated Member28 June 2010Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Llp Designated Member28 June 2010Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Llp Designated Member28 June 2010Active
167-169, Great Portland Street, London, W1W 5PF

Corporate Llp Designated Member18 October 2011Active
167-169, Great Portland Street, London, Uk, W1W 5PF

Llp Member06 April 2015Active

People with Significant Control

Mr Andrew Radloff Nagel
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:German
Address:19, Greycaine Road, Watford, WD24 7GP
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 Mathew Nagel
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:Irish
Address:19, Greycaine Road, Watford, WD24 7GP
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 Philipp Griffiths Nagel
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:Irish
Address:19, Greycaine Road, Watford, WD24 7GP
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 (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
2024-05-02Officers

Termination member limited liability partnership with name termination date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-28Mortgage

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

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Address

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

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-21Mortgage

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

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.