UKBizDB.co.uk

NR LEO LLP

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

This company is commonly known as Nr Leo Llp. The company was founded 9 years ago and was given the registration number OC395397. The firm's registered office is in MAYFAIR. You can find them at C/o Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, London. This company's SIC code is None Supplied.

Company Information

Name:NR LEO LLP
Company Number:OC395397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 September 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, London, England, W1K 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Designated Member18 September 2014Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Designated Member18 September 2014Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Designated Member18 September 2014Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Corporate Llp Member15 July 2017Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member29 May 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member18 September 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member18 September 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member29 May 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member29 May 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD

Llp Designated Member18 September 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member18 September 2014Active
Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD

Corporate Llp Designated Member29 May 2015Active
Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD

Corporate Llp Designated Member18 September 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member29 May 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member29 May 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member29 May 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member29 May 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member29 May 2015Active
Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD

Corporate Llp Member29 May 2015Active

People with Significant Control

Mr Bhavik Jayendrakumar Shah
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jaspreet Singh Nyotta
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Dhaval Mistry
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-07-24Officers

Change corporate member limited liability partnership with name change date.

Download
2020-07-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-24Address

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

Download
2020-05-13Address

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

Download
2020-05-05Mortgage

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

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Second filing of member appointment with name.

Download
2019-07-25Officers

Second filing of member appointment with name.

Download
2019-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-31Officers

Change person member limited liability partnership with name change date.

Download
2019-05-31Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-13Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.