About

Registered Number: OC301816
Date of Incorporation: 26/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 28-30 Worship Street, London, EC2A 2AH,

 

Shoreditch Planning & Design Services LLP was setup in 2002, it's status at Companies House is "Active". The current directors of this organisation are listed as Foskett, David Keith, Evans, Clive Lawrence, Green, Michael Donald Lunt in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
FOSKETT, David Keith 26 March 2002 - 1
EVANS, Clive Lawrence 26 March 2002 10 April 2007 1
GREEN, Michael Donald Lunt 26 March 2002 31 October 2007 1

Filing History

Document Type Date
LLCS01 - N/A 07 August 2020
LLAD01 - Change of registered office address of a Limited Liability Partnership 07 August 2020
AA - Annual Accounts 24 October 2019
LLCS01 - N/A 10 June 2019
AA - Annual Accounts 18 December 2018
LLCS01 - N/A 10 July 2018
AA - Annual Accounts 05 September 2017
LLCS01 - N/A 14 June 2017
AA - Annual Accounts 14 October 2016
LLAR01 - Annual Return of a Limited Liability Partnership 20 July 2016
AA - Annual Accounts 30 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 28 June 2015
AA - Annual Accounts 23 October 2014
LLAR01 - Annual Return of a Limited Liability Partnership 25 June 2014
AA - Annual Accounts 24 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 17 July 2013
CERTNM - Change of name certificate 09 April 2013
AA - Annual Accounts 30 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 07 June 2012
AA - Annual Accounts 09 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 14 June 2011
AA - Annual Accounts 23 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 09 June 2010
AA - Annual Accounts 21 July 2009
LLP288b - N/A 30 June 2009
LLP288c - N/A 30 June 2009
LLP363 - N/A 26 June 2009
LLP363 - N/A 26 June 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 11 May 2005
363a - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 23 June 2004
287 - Change in situation or address of Registered Office 05 April 2004
363a - Annual Return 02 April 2004
363a - Annual Return 14 April 2003
CERTNM - Change of name certificate 11 September 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.