Background WavePink WaveYellow Wave

CUBE LEWISHAM LLP (OC316403)

CUBE LEWISHAM LLP (OC316403) is an active UK company. incorporated on 24 November 2005. with registered office in Woodford Green. CUBE LEWISHAM LLP has been registered for 20 years.

Company Number
OC316403
Status
active
Type
llp
Incorporated
24 November 2005
Age
20 years
Address
The Retreat, Woodford Green, IG8 8EY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE LEWISHAM LLP

CUBE LEWISHAM LLP is an active company incorporated on 24 November 2005 with the registered office located in Woodford Green. CUBE LEWISHAM LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC316403

LLP Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Timeline

1 key events • 2005 - 2005

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

Officers

5

3 Active
2 Resigned

BRODY, Simon Jonathan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972
Llp designated member
Appointed 24 Nov 2005

GOLDSTONE, Steven Craig

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971
Llp designated member
Appointed 24 Nov 2005

MAGAR, David Philip

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born March 1971
Llp designated member
Appointed 24 Nov 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 24 Nov 2005
Resigned 24 Nov 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 24 Nov 2005
Resigned 24 Nov 2005

Persons with significant control

2

Mr Steven Craig Goldstone

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Simon Jonathan Brody

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
24 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
3 July 2017
LLAA01LLAA01
Confirmation Statement With Updates
25 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 November 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 August 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 January 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
29 June 2011
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 December 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 December 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
5 February 2009
LLP363LLP363
Accounts Amended With Made Up Date
5 March 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
11 December 2006
363aAnnual Return
Legacy
1 June 2006
287Change of Registered Office
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Incorporation Company
24 November 2005
NEWINCIncorporation