LANDMARK ASSET PARTNERS LLP: Filings
Overview
Company Name | LANDMARK ASSET PARTNERS LLP |
---|---|
Company Status | Active |
Legal Form | Limited liability partnership |
Company Number | OC434481 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LANDMARK ASSET PARTNERS LLP?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Landmark Power Holdings Limited as a person with significant control on Feb 12, 2025 | 2 pages | LLPSC05 | ||
Member's details changed for Sir George Reresby Sacheverell Sitwell on Feb 12, 2025 | 2 pages | LLCH01 | ||
Member's details changed for Mr Michael Avison on Feb 12, 2025 | 2 pages | LLCH01 | ||
Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on Feb 12, 2025 | 1 pages | LLAD01 | ||
Member's details changed for Landmark Power Holdings Limited on Feb 12, 2025 | 1 pages | LLCH02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on Nov 15, 2024 | 1 pages | LLAD01 | ||
Member's details changed for Landmark Power Holdings Limited on Nov 01, 2024 | 1 pages | LLCH02 | ||
Change of details for Landmark Power Holdings Limited as a person with significant control on Nov 01, 2024 | 2 pages | LLPSC05 | ||
Member's details changed for Sir George Reresby Sacheverell Sitwell on Nov 01, 2024 | 2 pages | LLCH01 | ||
Member's details changed for Mr Michael Avison on Nov 01, 2024 | 2 pages | LLCH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Landmark Power Holdings Limited on Nov 30, 2023 | 1 pages | LLCH02 | ||
Member's details changed for Mr Michael Avison on Nov 30, 2023 | 2 pages | LLCH01 | ||
Member's details changed for Sir George Reresby Sacheverell Sitwell on Nov 30, 2023 | 2 pages | LLCH01 | ||
Change of details for Landmark Power Holdings Limited as a person with significant control on Nov 30, 2023 | 2 pages | LLPSC05 | ||
Registered office address changed from Clarendon, Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on May 15, 2023 | 1 pages | LLAD01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | LLAA01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | LLCS01 | ||
Change of details for Landmark Power Holdings Limited as a person with significant control on Aug 05, 2021 | 2 pages | LLPSC05 | ||
Cessation of Michael Avison as a person with significant control on Aug 05, 2021 | 1 pages | LLPSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0