Background WavePink WaveYellow Wave

SCODIE DEYONG LLP (OC312598)

SCODIE DEYONG LLP (OC312598) is an active UK company. incorporated on 6 April 2005. with registered office in London. SCODIE DEYONG LLP has been registered for 21 years.

Company Number
OC312598
Status
active
Type
llp
Incorporated
6 April 2005
Age
21 years
Address
55 Loudoun Road, London, NW8 0DL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCODIE DEYONG LLP

SCODIE DEYONG LLP is an active company incorporated on 6 April 2005 with the registered office located in London. SCODIE DEYONG LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC312598

LLP Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

55 Loudoun Road London, NW8 0DL,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ARAD, David

Active
LondonNW8 0DL
Born January 1953
Llp designated member
Appointed 06 Apr 2005

DEYONG, Lionel Saul

Active
LondonNW8 0DL
Born April 1950
Llp designated member
Appointed 06 Apr 2005

JACOBS, Mark George

Active
LondonNW8 0DL
Born October 1961
Llp designated member
Appointed 06 Apr 2005

SEFTON, Simon Jerome

Active
LondonNW8 0DL
Born October 1958
Llp designated member
Appointed 01 Apr 2006

WARDE, Lydia Claire

Active
LondonNW8 0DL
Born August 1980
Llp designated member
Appointed 01 Oct 2007

JAMES, Matthew Edward

Resigned
LondonNW8 0DL
Born January 1971
Llp designated member
Appointed 01 Oct 2007
Resigned 23 Sept 2024

SCODIE, Michael

Resigned
Prince Albert Road, LondonNW1 7SN
Born January 1949
Llp designated member
Appointed 06 Apr 2005
Resigned 25 Aug 2020

SPALDING, Shaun David

Resigned
3 Gosfield Road, BraintreeCM7 5NZ
Born February 1969
Llp designated member
Appointed 06 Apr 2005
Resigned 30 Nov 2005

Persons with significant control

6

5 Active
1 Ceased

Mrs Lydia Claire Warde

Active
LondonNW1 7SN
Born August 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 26 Aug 2020

Mr Michael Scodie

Ceased
Prince Albert Road, LondonNW1 7SN
Born January 1949

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 25 Aug 2020

Mr Mark George Jacobs

Active
LondonNW8 0DL
Born October 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Lionel Saul Deyong

Active
LondonNW8 0DL
Born April 1950

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr David Arad

Active
LondonNW8 0DL
Born January 1953

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Simon Jerome Sefton

Active
LondonNW8 0DL
Born October 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
13 April 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
11 March 2026
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2026
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
26 September 2024
LLTM01LLTM01
Confirmation Statement With No Updates
9 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 April 2023
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
7 March 2023
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
30 December 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
30 December 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
8 April 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
8 April 2021
LLCH01LLCH01
Confirmation Statement With No Updates
8 April 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 April 2021
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
1 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
14 September 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
14 September 2020
LLTM01LLTM01
Confirmation Statement With No Updates
11 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
6 July 2018
LLPSC04LLPSC04
Confirmation Statement With No Updates
27 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 September 2014
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
12 May 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
11 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 May 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 May 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 May 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 August 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 August 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
26 April 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Legacy
17 August 2011
LLMG02LLMG02
Annual Return Limited Liability Partnership With Made Up Date
3 May 2011
LLAR01LLAR01
Legacy
1 March 2011
LLMG04LLMG04
Legacy
21 January 2011
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 April 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 December 2009
LLCH01LLCH01
Legacy
20 April 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
20 November 2008
LLP288cLLP288c
Legacy
23 June 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
21 September 2006
287Change of Registered Office
Legacy
31 May 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Incorporation Company
6 April 2005
NEWINCIncorporation