Active
Company Information for SPAYNE LINDSAY & CO. LLP
CITROEN WELLS, DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR,
|
Company Registration Number
OC307647
Limited Liability Partnership
Active |
Company Name | |
---|---|
SPAYNE LINDSAY & CO. LLP | |
Legal Registered Office | |
CITROEN WELLS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR | |
Company Number | OC307647 | |
---|---|---|
Company ID Number | OC307647 | |
Date formed | 2004-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB309013342 |
Last Datalog update: | 2024-03-06 02:17:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COURTENAY TRAICE THOMAS LINDSAY |
||
JOHN PATRICK SPAYNE |
||
SHAUN DAVID BROWNELL |
||
JOINTLY AS TRUSTEES OF TIMES 3 CAPITAL SG KLEINWORT HAMBROS TRUST CO. (CI) LTD & SGKH TRUSTEES (CI) LTD |
||
JULIE ROSALIND LINDSAY |
||
JONATHON PAUL MARTIN |
||
CHRISTOPHER GORDON PACKE |
||
PAUL JAMES SATCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES O'DONNELL |
Limited Liability Partnership (LLP) Member | ||
DAVID ANTHONY CRAIG |
Limited Liability Partnership (LLP) Member | ||
PATRICK EDWARD BOOTH CLIBBORN |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Confirmation statement with no updates made up to 2023-06-22 | ||
LLP Notification of change for Mr John Patrick Spayne as a person with significant control on | ||
Change of partner details Mr John Patrick Spayne on 2023-06-22 | ||
LLP Notification of change for Mr John Patrick Spayne as a person with significant control on | ||
LLP Notification of change for Mr Courtenay Traice Thomas Lindsay as a person with significant control on | ||
Change of partner details Shaun David Brownell on 2023-05-18 | ||
Change of partner details Jonathon Paul Martin on 2023-05-18 | ||
Change of partner details Mr Courtenay Traice Thomas Lindsay on 2023-05-18 | ||
Change of partner details Christopher Gordon Packe on 2023-05-18 | ||
Change of partner details Paul James Satchell on 2023-05-18 | ||
Change of partner details Mr John Patrick Spayne on 2023-05-18 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
Change of partner details Jonathon Paul Martin on 2022-08-22 | ||
Change of partner details Shaun David Brownell on 2022-08-22 | ||
Change of partner details Paul James Satchell on 2022-08-22 | ||
Change of partner details Mr Courtenay Traice Thomas Lindsay on 2022-08-22 | ||
Confirmation statement with no updates made up to 2022-06-22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-22 | |
LLAD01 | Change of registered office address for limited liability partnership from Citroen Wells Devonshire House 1 Devonshire Street London to Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLTM01 | Limited liability partnership termination of member Julie Rosalind Lindsay on 2017-12-20 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 2 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-22 | |
LLCH02 | LLP change of corporate member Jointly as Trustees of the Florman Family Settlement Sg Kleinwort Hambros Trust Co. (Ci) Ltd & Sgkh Trustees (Ci) Ltd on 2017-04-05 | |
LLCH02 | LLP change of corporate member Sg Hambros Trust Company Channel Islands Limited Trustee of the Florman Family Settlement on 2016-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK SPAYNE | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURTENAY TRAICE THOMAS LINDSAY | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLTM01 | Limited liability partnership termination of member Richard O'donnell on 2016-05-11 | |
LLAR01 | LLP Annual return made up to 2016-06-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | LLP Annual return made up to 2015-06-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAP01 | Limited liability partnership appointment of Richard O'donnell on 2014-09-01 as member | |
LLAR01 | LLP Annual return made up to 2014-06-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | LLP Annual return made up to 2013-06-25 | |
LLCH01 | Change of partner details Mr John Patrick Spayne on 2013-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/06/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/06/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SHAUN DAVID BROMWNELL / 09/08/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SG HAMBROS TRUST COMPANY CHANNEL ISLANDS LIMITED TRUSTEE OF THE FLORMAN FAMILY SETTLEMENT / 25/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JAMES SATCHELL / 25/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON PACKE / 25/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHON PAUL MARTIN / 25/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
LLAP01 | LLP MEMBER APPOINTED JULIE ROSALIND LINDSAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/06/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PATRICK BOOTH CLIBBORN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/06/09 AMEND | |
LLAA01 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/06/09 | |
LLP288b | MEMBER RESIGNED DAVID CRAIG | |
LLP288a | LLP MEMBER APPOINTED SG HAMBROS TRUST COMPANY CHANNEL ISLANDS LIMITED TRUSTEE OF THE FLORMAN FAMILY SETTLEMENT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 25/06/08 | |
LLP288a | LLP MEMBER APPOINTED SHAUN DAVID BROMWNELL | |
LLP288a | LLP MEMBER APPOINTED DAVID ANTHONY CRAIG | |
LLP288a | LLP MEMBER APPOINTED PAUL JAMES SATCHELL | |
LLP288a | LLP MEMBER APPOINTED PATRICK EDWARD BOOTH CLIBBORN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 13/04/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY RH1 6AA | |
363a | ANNUAL RETURN MADE UP TO 13/04/06 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | ANNUAL RETURN MADE UP TO 13/04/05 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SECURITIES | Outstanding | EXPRESS LIMITED | |
CHARGE OVER SECURITIES | Outstanding | PETER MCGEOUGH (THE BENEFICIARY) | |
CHARGE OVER SECURITIES | Outstanding | HENNING VON SPRECKELSEN (THE BENEFICIARY) | |
RENT DEPOSIT DEED | Outstanding | INGROVE LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as SPAYNE LINDSAY & CO. LLP are:
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. |