11 Popes Lane Llp

DataGardener
in administration
Micro

11 Popes Lane Llp

oc401673Other

Central Square 5Th Floor, 29 Wellington Street, Leeds, LS14DL
Incorporated

09/09/2015

Company Age

10 years

Directors

2

Employees

Risk

not scored

Company Overview

Registration, classification & business activity

11 Popes Lane Llp (oc401673) is a other incorporated on 09/09/2015 (10 years old) and registered in leeds, LS14DL..

Other
Micro
Incorporated 09/09/2015
LS14DL

Financial Overview

Total Assets

£25.50M

Liabilities

£16.92M

Net Assets

£8.57M

Cash

£209.0K

Key Metrics

2

Directors

1

CCJs

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

70
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-02-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:21-01-2026
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:08-12-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:14-05-2025
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2024
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:06-09-2023
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-09-2023
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-09-2023
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-09-2023
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-09-2023
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-09-2023
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:05-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:26-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:08-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:05-05-2022
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:04-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:16-08-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:29-05-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:07-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:30-08-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:30-05-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:15-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:05-03-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:26-02-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:29-09-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:23-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:29-02-2016
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:13-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:31-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:23-10-2015
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:09-09-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:09-09-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date16/09/2025
Latest Accounts31/08/2024

Trading Addresses

5 Broadbent Close, London, N65JW
11 Golden Square, London, W1F9JBRegistered
124-128 City Road, London, EC1V2NXRegistered
11 Golden Square, London, W1F9JB
124-128 City Road, London, EC1V2NXRegistered

Contact

privacy@immigrationdirect.co.uk
immigrationdirect.co.uk
Central Square 5Th Floor, 29 Wellington Street, Leeds, LS14DL