Background WavePink WaveYellow Wave

CROWN STUDENTS LLP (OC395799)

CROWN STUDENTS LLP (OC395799) is an active UK company. incorporated on 10 October 2014. with registered office in London. CROWN STUDENTS LLP has been registered for 11 years.

Company Number
OC395799
Status
active
Type
llp
Incorporated
10 October 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN STUDENTS LLP

CROWN STUDENTS LLP is an active company incorporated on 10 October 2014 with the registered office located in London. CROWN STUDENTS LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC395799

LLP Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 27/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 10 October 2024 (1 year ago)

Next Due

Due by 24 October 2025
For period ending 10 October 2025
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

CAPLAN, David Julian

Active
Ballards Lane, LondonN3 1XW
Born March 1963
Llp designated member
Appointed 10 Oct 2014

PULVER, Alan Raymond

Active
Ballards Lane, LondonN3 1XW
Born June 1937
Llp designated member
Appointed 10 Oct 2014

FINE, Richard Lawrence

Resigned
Ballards Lane, LondonN3 1XW
Born April 1980
Llp designated member
Appointed 10 Oct 2014
Resigned 13 Nov 2024

UZAN, Daniel Paul

Resigned
Ballards Lane, LondonN3 1XW
Born June 1980
Llp designated member
Appointed 10 Oct 2014
Resigned 13 Nov 2024

Persons with significant control

2

Mr David Julian Caplan

Active
Ballards Lane, LondonN3 1XW
Born March 1963

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 Alan Raymond Pulver

Active
Ballards Lane, LondonN3 1XW
Born June 1937

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

61

Dissolved Compulsory Strike Off Suspended
11 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 November 2024
LLTM01LLTM01
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Member Limited Liability Partnership With Name Change Date
24 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 October 2024
LLCH01LLCH01
Confirmation Statement With No Updates
24 October 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
23 October 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
23 October 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 October 2024
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
23 October 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 October 2024
LLPSC04LLPSC04
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 October 2023
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 July 2023
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
1 June 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 June 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 June 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 June 2023
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 October 2022
LLAA01LLAA01
Confirmation Statement With No Updates
18 October 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2022
LLCH01LLCH01
Confirmation Statement With No Updates
11 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 May 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 May 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
6 May 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
6 May 2020
LLPSC04LLPSC04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 November 2019
LLMR01LLMR01
Confirmation Statement With No Updates
31 October 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 July 2019
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
14 March 2019
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
12 June 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
11 December 2017
AAAnnual Accounts
Legacy
26 October 2017
RPLLCH01RPLLCH01
Legacy
26 October 2017
RPLLCH01RPLLCH01
Confirmation Statement With No Updates
23 October 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 July 2017
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
LLCS01LLCS01
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
5 November 2015
LLAR01LLAR01
Incorporation Limited Liability Partnership
10 October 2014
LLIN01LLIN01