Background WavePink WaveYellow Wave

LONDONEWCASTLE (QP2) LLP (OC404282)

LONDONEWCASTLE (QP2) LLP (OC404282) is an active UK company. incorporated on 11 February 2016. with registered office in Harrow. LONDONEWCASTLE (QP2) LLP has been registered for 10 years.

Company Number
OC404282
Status
active
Type
llp
Incorporated
11 February 2016
Age
10 years
Address
2nd Floor, Hygeia House, Harrow, HA1 1BE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONEWCASTLE (QP2) LLP

LONDONEWCASTLE (QP2) LLP is an active company incorporated on 11 February 2016 with the registered office located in Harrow. LONDONEWCASTLE (QP2) LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC404282

LLP Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

2nd Floor, Hygeia House 66 College Road Harrow, HA1 1BE,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

BARNETT, David Melvyn

Active
66 College Road, HarrowHA1 1BE
Born November 1966
Llp designated member
Appointed 11 Feb 2016

THE THIRD QUARTER LIMITED

Active
66 College Road, HarrowHA1 1BE
Corporate llp designated member
Appointed 30 Mar 2016

SONING, Robert Daniel

Resigned
Loudoun Road, LondonNW8 0DL
Born October 1968
Llp designated member
Appointed 11 Feb 2016
Resigned 30 Mar 2016

LONDON & NEWCASTLE CAPITAL LIMITED

Resigned
Loudoun Road, LondonNW8 0DL
Corporate llp designated member
Appointed 11 Feb 2016
Resigned 30 Mar 2016

Persons with significant control

2

Mr David Melvyn Barnett

Active
66 College Road, HarrowHA1 1BE
Born November 1966

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
Cornhill, LondonEC3V 3QQ

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

42

Change Account Reference Date Limited Liability Partnership Current Shortened
30 March 2026
LLAA01LLAA01
Confirmation Statement With No Updates
27 February 2026
LLCS01LLCS01
Confirmation Statement With No Updates
21 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 December 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
3 September 2024
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
29 April 2024
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 September 2023
LLAA01LLAA01
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Member Limited Liability Partnership With Name Change Date
29 August 2023
LLCH02LLCH02
Confirmation Statement With No Updates
19 April 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 April 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 February 2023
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
6 December 2022
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
LLCS01LLCS01
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
LLCS01LLCS01
Confirmation Statement With No Updates
13 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
13 March 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
13 March 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
12 March 2018
LLPSC09LLPSC09
Confirmation Statement With No Updates
12 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 September 2016
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Shortened
9 June 2016
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 April 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
8 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 April 2016
LLTM01LLTM01
Incorporation Limited Liability Partnership
11 February 2016
LLIN01LLIN01