SPENCER WEST LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM CITYPOINT CITYPOINT, 11TH FLOOR ONE ROPEMAKER STREET LONDON ENGLAND

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, LLP MEMBER LUFIA LIMITED

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 64 BAKER STREET LONDON W1U 7GB ENGLAND

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINE WEST

View Document

03/01/183 January 2018 CESSATION OF LUFIA LIMITED AS A PSC

View Document

02/01/182 January 2018 CESSATION OF HELEN JANE WYATT AS A PSC

View Document

15/09/1715 September 2017 CORPORATE LLP MEMBER APPOINTED ANTOINE WEST ASSOCIATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED SPENCER WYATT LLP CERTIFICATE ISSUED ON 25/07/17

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW ENGLAND

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, LLP MEMBER HELEN WYATT

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMEON SPENCER / 24/06/2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM G07 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH

View Document

24/06/1624 June 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LUFIA LIMITED / 24/06/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 ANNUAL RETURN MADE UP TO 15/12/15

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS HELEN JANE WYATT / 29/07/2014

View Document

17/12/1417 December 2014 ANNUAL RETURN MADE UP TO 15/12/14

View Document

17/12/1417 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LUFIA LIMITED / 29/07/2014

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM UNIT 305 CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

16/12/1316 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMEON SPENCER / 01/05/2013

View Document

16/12/1316 December 2013 ANNUAL RETURN MADE UP TO 15/12/13

View Document

16/12/1316 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LUFIA LIMITED / 12/08/2013

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3602980001

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 3 OLD LODGE WAY STANMORE MIDDLESEX HA7 3AR ENGLAND

View Document

23/05/1323 May 2013 LLP MEMBER APPOINTED MS HELEN JANE WYATT

View Document

02/05/132 May 2013 COMPANY NAME CHANGED SPENCER LUFIA LLP CERTIFICATE ISSUED ON 02/05/13

View Document

15/12/1215 December 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LUFIA LIMITED / 12/12/2012

View Document

15/12/1215 December 2012 ANNUAL RETURN MADE UP TO 15/12/12

View Document

17/10/1217 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM THE COMMUNICATIONS BUILDING 5TH FLOOR 48 LEICESTER SQUARE LONDON WC2H 7LT

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 15/12/11

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O PLACE CAMPBELL WILMINGTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AU

View Document

15/12/1015 December 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information