Active
Company Information for CLUB LEASE LLP
19 BERKELEY STREET, FIFTH FLOOR, LONDON, W1J 8ED,
|
Company Registration Number
OC356542
Limited Liability Partnership
Active |
Company Name | |
---|---|
CLUB LEASE LLP | |
Legal Registered Office | |
19 BERKELEY STREET FIFTH FLOOR LONDON W1J 8ED Other companies in NW3 | |
Company Number | OC356542 | |
---|---|---|
Company ID Number | OC356542 | |
Date formed | 2010-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-09 04:46:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PIERS BENEDICT ADAM |
||
DAVID SIMON PHELPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS MARTIN HOUSE |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROMPTON PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2011-02-11 | CURRENT | 2011-02-11 | Dissolved 2015-08-11 | |
HEMMINGBRIDGE LLP | Limited Liability Partnership (LLP) Designated Member | 2009-08-26 | CURRENT | 2009-08-26 | Dissolved 2014-05-06 | |
MAHIKI LICENSING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-08-05 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
KANALOA LICENSING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-09-21 | CURRENT | 2009-08-20 | Liquidation | |
MAHIKI LICENSING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-08-07 | CURRENT | 2009-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of registered office address for limited liability partnership from Regina House 124 Finchley Road London NW3 5JS to 19 Berkeley Street Fifth Floor London W1J 8ED | ||
Limited liability partnership termination of member David Simon Phelps on 2023-03-21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
LLP Cessation of Piers Benedict Adam as a person with significant control on 2022-06-01 | ||
LLP Cessation of Piers Benedict Adam as a person with significant control on 2022-06-01 | ||
Limited liability partnership termination of member Piers Benedict Adam on 2022-06-01 | ||
Limited liability partnership termination of member Piers Benedict Adam on 2022-06-01 | ||
Limited liability partnership appointment of corporate member 1 Dover Street Hold Co Ltd on 2022-06-01 as member | ||
LLP Notification of 1 Dover Street Hold Co Ltd as a person with significant control on 2022-06-01 | ||
LLP Notification of 1 Dover Street Hold Co Ltd as a person with significant control on 2022-06-01 | ||
Confirmation statement with no updates made up to 2022-07-19 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-19 | |
LLPSC04 | LLP Notification of change for David Simon Phelps as a person with significant control on | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-19 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3565420003 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-19 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-19 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLTM01 | Limited liability partnership termination of member Nicholas Martin House on 2016-04-21 | |
LLCH01 | Change of partner details Mr David Simon Phelps on 2016-01-13 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-07-19 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-07-19 | |
LLCH01 | Change of partner details Mr Nicholas Martin House on 2014-05-21 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LLAR01 | LLP Annual return made up to 2013-07-19 | |
LLMR01 | ||
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Mr Nicholas Martin House on 2012-09-26 | |
LLAR01 | LLP Annual return made up to 2012-07-19 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2011-07-31 to 2011-03-31 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 14/09/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/07/11 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION | |
Incorporation of a limited liability partnership |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLUB LEASE LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CLUB LEASE LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |