Background WavePink WaveYellow Wave

MELINEK FINE LLP (OC351974)

MELINEK FINE LLP (OC351974) is an active UK company. incorporated on 1 February 2010. with registered office in London. MELINEK FINE LLP has been registered for 16 years.

Company Number
OC351974
Status
active
Type
llp
Incorporated
1 February 2010
Age
16 years
Address
First Floor, Winston House, London, N3 1DH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELINEK FINE LLP

MELINEK FINE LLP is an active company incorporated on 1 February 2010 with the registered office located in London. MELINEK FINE LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC351974

LLP Company

Age

16 Years

Incorporated 1 February 2010

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Timeline

No significant events found

Capital Table
People

Officers

6

5 Active
1 Resigned

FINE, Daniel Boruch

Active
349 Regents Park Road, LondonN3 1DH
Born May 1974
Llp designated member
Appointed 01 Feb 2010

MELINEK, Aryeh Yehudah

Active
349 Regents Park Road, LondonN3 1DH
Born August 1975
Llp designated member
Appointed 01 Feb 2010

KMIOTEK, Wojciech

Active
349 Regents Park Road, LondonN3 1DH
Born January 1970
Llp member
Appointed 01 Apr 2020

MECHLOWITZ, Aryeh Joseph

Active
349 Regents Park Road, LondonN3 1DH
Born November 1991
Llp member
Appointed 02 Mar 2026

NOIMARK, Ricky

Active
349 Regents Park Road, LondonN3 1DH
Born June 1983
Llp member
Appointed 03 Oct 2018

MELFINE LIMITED

Resigned
Holmfield Avenue, LondonNW4 2LN
Corporate llp designated member
Appointed 01 Feb 2010
Resigned 01 Mar 2010

Persons with significant control

2

Mr Daniel Boruch Fine

Active
349 Regents Park Road, LondonN3 1DH
Born May 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Aryeh Yehudah Melinek

Active
349 Regents Park Road, LondonN3 1DH
Born August 1975

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Member Limited Liability Partnership With Appointment Date
12 March 2026
LLAP01LLAP01
Confirmation Statement With No Updates
12 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
LLCS01LLCS01
Confirmation Statement With No Updates
7 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 February 2021
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2019
LLCH01LLCH01
Change Of Status Limited Liability Partnership
13 August 2019
LLDE01LLDE01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 March 2019
LLAP01LLAP01
Confirmation Statement With No Updates
24 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
27 March 2018
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 May 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 December 2016
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 February 2016
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 December 2015
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 March 2015
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 December 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
10 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
21 June 2013
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 February 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 December 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
9 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 May 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Extended
10 May 2011
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 June 2010
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
15 March 2010
LLTM01LLTM01
Incorporation Limited Liability Partnership
1 February 2010
LLIN01LLIN01