SCODIE DEYONG LLP

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Termination of appointment of Matthew Edward James as a member on 2024-09-23

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Satisfaction of charge 2 in full

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Change of details for Mr Lionel Saul Deyong as a person with significant control on 2021-12-30

View Document

30/12/2130 December 2021 Member's details changed for Mr Lionel Saul Deyong on 2021-12-30

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CESSATION OF MICHAEL SCODIE AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SCODIE

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ARAD / 01/02/2018

View Document

06/07/186 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ARAD / 01/02/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 15/03/2017

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 ANNUAL RETURN MADE UP TO 06/04/16

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 ANNUAL RETURN MADE UP TO 06/04/15

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

12/05/1412 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 09/05/2014

View Document

11/04/1411 April 2014 ANNUAL RETURN MADE UP TO 06/04/14

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 ANNUAL RETURN MADE UP TO 06/04/13

View Document

17/05/1317 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL SCODIE / 01/03/2013

View Document

17/05/1317 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARK GEORGE JACOBS / 01/03/2013

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR LIONEL SAUL DEYONG / 01/03/2013

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ARAD / 01/03/2013

View Document

26/03/1326 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW EDWARD JAMES / 01/03/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 01/10/2012

View Document

22/11/1222 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 01/10/2012

View Document

10/08/1210 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LYDIA CLAIRE WARDE / 03/08/2012

View Document

10/08/1210 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LYDIA CLAIRE WARDE / 02/08/2012

View Document

26/04/1226 April 2012 ANNUAL RETURN MADE UP TO 06/04/12

View Document

26/03/1226 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 22/03/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 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

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 06/04/11

View Document

01/03/111 March 2011 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /WHOLE /CHARGE NO 1

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 ANNUAL RETURN MADE UP TO 06/04/10

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LYDIA CLAIRE WARDE / 01/09/2009

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 MEMBER'S PARTICULARS LIDIA KUYPER

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 NEW MEMBER APPOINTED

View Document

31/10/0731 October 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

20/04/0620 April 2006 MEMBER RESIGNED

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

20/04/0620 April 2006 NEW MEMBER APPOINTED

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 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