YC & CV LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2023-11-28

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Registered office address changed from C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW England to 42 Rydal House Woodstock Oxfordshire OX20 1TG on 2025-04-15

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

20/03/2320 March 2023 Change of details for Mr Emmanuel Langley as a person with significant control on 2023-03-20

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2020-11-28

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

16/09/2016 September 2020 28/11/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O MICHAEL OMIROS CRAFTWOOD STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA UNITED KINGDOM

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS HERTS EN4 9HN ENGLAND

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL LANGLEY

View Document

18/10/1718 October 2017 CESSATION OF NATASHA ANNE LANE AS A PSC

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

06/09/166 September 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

20/04/1620 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/10/1521 October 2015 ANNUAL RETURN MADE UP TO 14/08/15

View Document

04/09/154 September 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

08/08/158 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3304920004

View Document

08/08/158 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3304920005

View Document

10/09/1410 September 2014 ANNUAL RETURN MADE UP TO 14/08/14

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3304920004

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3304920005

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, LLP MEMBER YVES COHEN

View Document

16/12/1316 December 2013 LLP MEMBER APPOINTED MR EMMANUEL LANGLEY

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1327 November 2013 ANNUAL RETURN MADE UP TO 14/08/13

View Document

29/04/1329 April 2013 PREVEXT FROM 31/07/2012 TO 30/11/2012

View Document

28/01/1328 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HENLEY PROPERTY DEVELOPMENT LTD / 26/11/2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

14/09/1214 September 2012 ANNUAL RETURN MADE UP TO 14/08/12

View Document

13/09/1213 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / YVES COHEN / 26/06/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 ANNUAL RETURN MADE UP TO 14/08/11

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/02/1111 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HENLEY PROPERTY DEVELOPMENT LTD / 21/01/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 1-6 CLAY STREET LONDON W1V 6DA

View Document

19/10/1019 October 2010 ANNUAL RETURN MADE UP TO 14/08/10

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / YVES COHEN / 14/08/2010

View Document

19/10/1019 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HENLEY PROPERTY DEVELOPMENT LTD / 14/08/2010

View Document

16/08/1016 August 2010 PREVSHO FROM 31/08/2010 TO 31/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

29/05/0829 May 2008 MEMBER RESIGNED COALITION VENTURES LIMITED

View Document

29/05/0829 May 2008 LLP MEMBER APPOINTED HENLEY PROPERTY DEVELOPMENT LTD

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 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