Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALBEMARLE 5 LLP

16 Great Queen Street, Covent Garden, London, WC2B 5AH,
Company Registration Number
OC305195
Limited Liability Partnership
Active

Company Overview

About Albemarle 5 Llp
ALBEMARLE 5 LLP was founded on 2003-07-28 and has its registered office in London. The organisation's status is listed as "Active". Albemarle 5 Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBEMARLE 5 LLP
 
Legal Registered Office
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Other companies in W1K
 
Filing Information
Company Number OC305195
Company ID Number OC305195
Date formed 2003-07-28
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-07-28
Return next due 2023-08-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-22 04:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE 5 LLP
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALBEMARLE 5 LLP
The following companies were found which have the same name as ALBEMARLE 5 LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBEMARLE 51 RETAIL INVESTORS LLC North Carolina Unknown

Company Officers of ALBEMARLE 5 LLP

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT EGAN
Limited Liability Partnership (LLP) Designated Member 2003-07-28
EGAN LAWSON INVESTMENTS LTD
Limited Liability Partnership (LLP) Designated Member 2006-10-30
TUDOR ROBERTS
Limited Liability Partnership (LLP) Designated Member 2006-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
BLACK ISLE PROPERTY COMPANY LIMITED
Limited Liability Partnership (LLP) Designated Member 2003-08-15 2017-11-30
JOHN ROBERT DAVY
Limited Liability Partnership (LLP) Designated Member 2003-08-15 2017-11-30
VANESSA JUDITH EGAN
Limited Liability Partnership (LLP) Designated Member 2003-07-28 2017-11-30
MARIA ZOFIA KEMPINSKA
Limited Liability Partnership (LLP) Designated Member 2003-08-15 2017-11-30
UKCP (EL5) LIMITED
Limited Liability Partnership (LLP) Designated Member 2006-10-30 2017-11-30
EILEEN MARY WALLIS
Limited Liability Partnership (LLP) Designated Member 2003-08-15 2017-11-30
STUART MICHAEL WALLIS
Limited Liability Partnership (LLP) Designated Member 2003-08-15 2017-11-30
PETER AYRTON CHEESE
Limited Liability Partnership (LLP) Designated Member 2008-03-25 2008-03-25
GARY JAMES ADDISON
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
ASHOR INTERNATIONAL LTD
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
BENKERT PROPERTIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
NEIL GRAEME BROWN
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
PHILIP ADRIAN BUCKS
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
SHEILA ANN COCKER
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
SIMON TUDOR ELLEN
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
SHAUN ANTHONY FARMER
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
JUDITH FORDHAM
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
FUND NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25
GARRY WATTS
Limited Liability Partnership (LLP) Designated Member 2005-03-25 2005-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT EGAN ALBEMARLE(SHOREHAM) LLP Limited Liability Partnership (LLP) Designated Member 2014-06-16 CURRENT 2006-12-22 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN SINGLE SOURCE AVIATION BRIGHTON LLP Limited Liability Partnership (LLP) Designated Member 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE COMMERCIAL REAL ESTATE LLP Limited Liability Partnership (LLP) Designated Member 2012-10-11 CURRENT 2012-10-11 Dissolved 2014-11-18
GEOFFREY ROBERT EGAN ALBEMARLE EGHAM (NO.1) LLP Limited Liability Partnership (LLP) Designated Member 2009-10-07 CURRENT 2009-09-07 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Designated Member 2007-08-16 CURRENT 2007-08-16 Dissolved 2015-04-16
GEOFFREY ROBERT EGAN ALBEMARLE CROYDON LLP Limited Liability Partnership (LLP) Designated Member 2007-04-20 CURRENT 2007-04-20 Liquidation
GEOFFREY ROBERT EGAN ALBEMARLE YEOVIL 2 LLP Limited Liability Partnership (LLP) Designated Member 2005-12-01 CURRENT 2005-12-01 Dissolved 2018-05-08
GEOFFREY ROBERT EGAN ALBEMARLE STAFFORD LLP Limited Liability Partnership (LLP) Designated Member 2005-10-31 CURRENT 2005-10-31 Dissolved 2017-04-11
GEOFFREY ROBERT EGAN ALBEMARLE (GAINSBOROUGH) LLP Limited Liability Partnership (LLP) Designated Member 2005-07-27 CURRENT 2005-07-27 Dissolved 2014-06-03
GEOFFREY ROBERT EGAN ALBEMARLE 4 LLP Limited Liability Partnership (LLP) Designated Member 2002-12-17 CURRENT 2002-12-17 Dissolved 2014-07-22
EGAN LAWSON INVESTMENTS LTD UK COMMERCIAL PROPERTY (EGAN LAWSON 3) LLP Limited Liability Partnership (LLP) Designated Member 2005-12-15 CURRENT 2005-11-18 Dissolved 2016-05-17
EGAN LAWSON INVESTMENTS LTD ALBEMARLE YEOVIL 2 LLP Limited Liability Partnership (LLP) Designated Member 2005-12-10 CURRENT 2005-12-01 Dissolved 2018-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-01-2631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-05LLDS01APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP
2018-03-12LLRM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100144
2018-03-12LLRM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100144
2018-01-26LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2017-12-20LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2017-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER VANESSA EGAN
2017-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART WALLIS
2017-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER UKCP (EL5) LIMITED
2017-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER EILEEN WALLIS
2017-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIA KEMPINSKA
2017-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER BLACK ISLE PROPERTY COMPANY LIMITED
2017-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN DAVY
2016-12-13AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012
2014-10-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012
2014-10-20LLRM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003059
2014-10-20LLRM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003059
2014-09-02LLAR01ANNUAL RETURN MADE UP TO 28/07/14
2014-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT EGAN / 27/07/2014
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-23LLAR01ANNUAL RETURN MADE UP TO 28/07/13
2013-05-29LLPAUDAUDITORS RESIGNATION (LLP)
2013-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-10LLAR01ANNUAL RETURN MADE UP TO 28/07/12
2012-06-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012
2012-06-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-23LLAR01ANNUAL RETURN MADE UP TO 28/07/11
2011-09-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART MICHAEL WALLIS / 20/05/2011
2011-09-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY WALLIS / 20/05/2011
2011-09-23LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EGAN LAWSON INVESTMENTS LTD / 20/05/2011
2011-06-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O C/O, EGAN LAWSON LLP EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-30LLAR01ANNUAL RETURN MADE UP TO 28/07/10
2010-09-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TUDOR ROBERTS / 15/07/2010
2010-09-29LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EGAN LAWSON INVESTMENTS LTD / 15/07/2010
2010-09-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VANESSA JUDITH EGAN / 15/07/2010
2010-09-29LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLACK ISLE PROPERTY COMPANY LIMITED / 15/07/2010
2010-09-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY WALLIS / 15/07/2010
2010-09-29LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UKCP (EL5) LIMITED / 15/07/2010
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-01LLP288cMEMBER'S PARTICULARS STUART MICHAEL WALLIS LOGGED FORM
2009-09-24LLP363ANNUAL RETURN MADE UP TO 25/08/09
2009-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-05-06LLP288cMEMBER'S PARTICULARS EILEEN WALLIS
2009-05-06LLP288cMEMBER'S PARTICULARS STUART MICHAEL WALLIS LOGGED FORM
2009-02-17LLP288cMEMBER'S PARTICULARS STUART WALLIS LOGGED FORM
2009-01-15LLP363ANNUAL RETURN MADE UP TO 25/08/08
2008-09-26LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-09-18LLP288bMEMBER RESIGNED GARY ADDISON
2008-09-18LLP288bMEMBER RESIGNED ASHOR INTERNATIONAL LTD
2008-09-18LLP288bMEMBER RESIGNED BENKERT PROPERTIES LIMITED
2008-09-18LLP288bMEMBER RESIGNED NEIL BROWN
2008-09-18LLP288bMEMBER RESIGNED PETER CHEESE
2008-09-18LLP288bMEMBER RESIGNED SHEILA COCKER
2008-09-18LLP288bMEMBER RESIGNED SHAUN FARMER
2008-09-18LLP288bMEMBER RESIGNED SIMON ELLEN
2008-09-18LLP288bMEMBER RESIGNED JUDITH FORDHAM
2008-09-18LLP288bMEMBER RESIGNED FUND NOMINEES LIMITED
2008-09-18LLP288bMEMBER RESIGNED GARRY WATTS
2008-09-18LLP288bMEMBER RESIGNED PHILIP BUCKS
2008-06-27LLP288aLLP MEMBER APPOINTED JUDITH FORDHAM
2008-06-20LLP287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 4TH FLOOR 10 PICCADILLY LONDON W1J 0DD
2008-06-19LLP288aLLP MEMBER APPOINTED GARRY WATTS
2008-06-19LLP288aLLP MEMBER APPOINTED GARY JAMES ADDISON
2008-06-19LLP288aLLP MEMBER APPOINTED ASHOR INTERNATIONAL LTD
2008-06-19LLP288aLLP MEMBER APPOINTED BENKERT PROPERTIES LIMITED
2008-06-19LLP288aLLP MEMBER APPOINTED NEIL GRAEME BROWN
2008-06-19LLP288aLLP MEMBER APPOINTED PHILIP ADRIAN BUCKS
2008-06-19LLP288aLLP MEMBER APPOINTED PETER AYRTON CHEESE
2008-06-19LLP288aLLP MEMBER APPOINTED SHEILA ANN COCKER
2008-06-19LLP288aLLP MEMBER APPOINTED SIMON TUDOR ELLEN
2008-06-19LLP288aLLP MEMBER APPOINTED SHAUN ANTONY FARMER
2008-06-19LLP288aLLP MEMBER APPOINTED FUND NOMINEES LIMITED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE 5 LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE 5 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF RENT 2008-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL ASSIGNMENT OF RENT 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECOND LEGAL CHARGE 2007-12-22 Outstanding HENRY DAVIDSON DEVELOPMENTS LTD
SECOND LEGAL CHARGE 2007-10-18 Outstanding HENRY DAVIDSON DEVELOPMENTS LTD
THIRD PARTY LEGAL CHARGE 2007-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2007-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A SECOND LEGAL CHARGE 2007-10-13 Outstanding HENRY DAVIDSON DEVELOPMENTS LTD
THIRD PARTY LEGAL CHARGE 2007-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2007-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
A SECOND LEGAL CHARGE 2007-05-31 Outstanding HENRY DAVIDSON DEVELOPMENTS LTD
LEGAL CHARGE 2007-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL ASSIGNMENT OF RENT 2006-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2005-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBEMARLE 5 LLP

Intangible Assets
Patents
We have not found any records of ALBEMARLE 5 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE 5 LLP
Trademarks
We have not found any records of ALBEMARLE 5 LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A DEED A STAR PROJECTS LIMITED 2009-06-16 Outstanding
RENT DEPOSIT DEED K J HAIR & BEAUTY LTD 2011-10-08 Outstanding
SECOND LEGAL CHARGE WORKSOP RAYMOUTH LLP 2004-11-26 Outstanding
RENT DEPOSIT DEED PAGEBET BOOKMAKERS LIMITED 2007-11-21 Outstanding

We have found 4 mortgage charges which are owed to ALBEMARLE 5 LLP

Income
Government Income
We have not found government income sources for ALBEMARLE 5 LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as ALBEMARLE 5 LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE 5 LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE 5 LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBEMARLE 5 LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.