LLNH HULL LLP

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Member's details changed for Audrey Zeng Min Hing on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 29-31, Euston Road Long Top Floor, Argyle House London NW1 2SD England to Profile West, Suite 2, First Floor 950 Great West Road Middlesex Brentford TW8 9ES on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mr Jeffrey Yih Peir Hing as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Member's details changed for Mrs Bei Keen Wong on 2025-01-17

View Document

17/01/2517 January 2025 Member's details changed for Mr Jeffrey Yih Peir Hing on 2025-01-17

View Document

07/11/247 November 2024 Registered office address changed from Profile West, Suite 2, First Floor 950 Great West Road, Middlesex Brentford TW8 9ES England to 29-31, Euston Road Long Top Floor, Argyle House London NW1 2SD on 2024-11-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Withdraw the strike off application

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

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

View Document

07/09/237 September 2023 Application to strike the limited liability partnership off the register

View Document

18/08/2318 August 2023 Registered office address changed from 9 Appold Street C/O Anglo Fortune Asset Management 6th Floor, 9 Appold St London United Kingdom to Profile West, Suite 2, First Floor 950 Great West Road, Middlesex Brentford TW8 9ES on 2023-08-18

View Document

15/08/2315 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Appold Street C/O Anglo Fortune Asset Management 6th Floor, 9 Appold St London on 2023-08-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Notification of Jeffrey Yih Peir Hing as a person with significant control on 2017-04-04

View Document

31/01/2331 January 2023 Notification of Bei Keen Wong as a person with significant control on 2017-04-28

View Document

05/12/225 December 2022 Change of details for Mr Dominic John Swinfield as a person with significant control on 2017-04-04

View Document

05/12/225 December 2022 Change of details for Mr Dominic John Swinfield as a person with significant control on 2017-04-04

View Document

02/12/222 December 2022 Member's details changed for Mrs Bei Keen Wong on 2022-05-20

View Document

02/12/222 December 2022 Appointment of Audrey Zeng Min Hing as a member on 2022-11-28

View Document

02/12/222 December 2022 Cessation of Dominic John Swinfield as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Dominic John Swinfield as a member on 2022-05-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, LLP MEMBER NADEEM HYATT

View Document

28/04/1728 April 2017 LLP MEMBER APPOINTED MRS BEI KEEN WONG

View Document

04/04/174 April 2017 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