Background WavePink WaveYellow Wave

SAYERS LETTINGS LLP (OC400197)

SAYERS LETTINGS LLP (OC400197) is an active UK company. incorporated on 5 June 2015. with registered office in London. SAYERS LETTINGS LLP has been registered for 10 years.

Company Number
OC400197
Status
active
Type
llp
Incorporated
5 June 2015
Age
10 years
Address
73 Cornhill, London, EC3V 3QQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAYERS LETTINGS LLP

SAYERS LETTINGS LLP is an active company incorporated on 5 June 2015 with the registered office located in London. SAYERS LETTINGS LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC400197

LLP Company

Age

10 Years

Incorporated 5 June 2015

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 26 January 2026 (3 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

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

No significant events found

Capital Table
People

Officers

4

SAYERS, Bradley Robert Fachri

Active
Hillway, LondonN6 6QB
Born November 1991
Llp designated member
Appointed 05 Jun 2015

SAYERS, Harrison Shane Simon

Active
Hillway, LondonN6 6QB
Born December 1993
Llp designated member
Appointed 01 Apr 2019

SAYERS, Janet

Active
Hillway, LondonN6 6QB
Born April 1956
Llp designated member
Appointed 05 Jun 2015

SAYERS, Shane

Active
Hillway, LondonN6 6QB
Born January 1956
Llp designated member
Appointed 05 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Janet Sayers

Ceased
Hillway, LondonN6 6QB
Born April 1956

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 04 Jun 2017
Ceased 01 Apr 2019

Mr Shane Sayers

Ceased
Hillway, LondonN6 6QB
Born January 1956

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 04 Jun 2017
Ceased 01 Apr 2019

Mr Bradley Robert Fachri Sayers

Active
Hillway, LondonN6 6QB
Born November 1991

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 04 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
15 July 2024
LLMR04LLMR04
Confirmation Statement With No Updates
10 June 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 June 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 May 2024
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
LLCS01LLCS01
Move Registers To Registered Office Limited Liability Partnership With New Address
15 June 2020
LLAD04LLAD04
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
10 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 October 2019
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
10 October 2019
LLAP01LLAP01
Confirmation Statement With No Updates
1 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 January 2017
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 August 2016
LLAR01LLAR01
Move Registers To Sail Limited Liability Partnership With New Address
14 March 2016
LLAD03LLAD03
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2015
LLMR01LLMR01
Change Sail Address Limited Liability Partnership With New Address
17 June 2015
LLAD02LLAD02
Change Account Reference Date Limited Liability Partnership Current Shortened
16 June 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
5 June 2015
LLIN01LLIN01