UKBizDB.co.uk

PHADED. LLP

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

This company is commonly known as Phaded. Llp. The company was founded 9 years ago and was given the registration number OC398655. 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:PHADED. LLP
Company Number:OC398655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2015
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Studio 1, 261, Ealing Road, Wembley, England, HA0 1ET

Llp Designated Member06 March 2015Active
Studio 1, 261, Ealing Road, Wembley, England, HA0 1ET

Llp Designated Member06 March 2015Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Llp Designated Member06 March 2015Active

People with Significant Control

Cadboll Holdings Limited
Notified on:05 March 2017
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr William Hulme Entwistle
Notified on:05 March 2017
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Studio 1, 261, Ealing Road, Wembley, England, HA0 1ET
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Phoebe Bullock
Notified on:05 March 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Studio 1, 261, Ealing Road, Wembley, England, HA0 1ET
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
2021-11-23Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-18Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Gazette

Gazette filings brought up to date.

Download
2021-07-16Address

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

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-04-15Accounts

Change account reference date limited liability partnership.

Download
2021-03-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-10Accounts

Change account reference date limited liability partnership current shortened.

Download
2020-06-11Address

Move registers to registered office limited liability partnership with new address.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-03-13Officers

Change person member limited liability partnership with name change date.

Download
2019-03-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-03-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-03-13Officers

Change person member limited liability partnership with name change date.

Download
2019-03-13Officers

Change person member limited liability partnership with name change date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.