1 N R LLP

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-07-30

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-30

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-30

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GUY RAFE LISTER

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE DARLING SARAH LISTER

View Document

24/12/2024 December 2020 LLP MEMBER APPOINTED MR RICHARD GUY RAFE LISTER

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, LLP MEMBER DARLING 1 N R LIMITED

View Document

23/12/2023 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/12/2020

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/11/191 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2ND FLOOR 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

05/05/175 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JASMINE DARLING SARAH LISTER / 05/05/2017

View Document

05/05/175 May 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DARLING 1 N R LIMITED / 05/05/2017

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

05/07/155 July 2015 ANNUAL RETURN MADE UP TO 04/07/15

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3661850010

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3661850008

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3661850009

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE OC3661850007

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3661850006

View Document

04/07/144 July 2014 ANNUAL RETURN MADE UP TO 04/07/14

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 04/07/13

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

30/08/1230 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

30/08/1230 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

04/07/124 July 2012 ANNUAL RETURN MADE UP TO 04/07/12

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

04/07/114 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company