Social Media Leadership Forum Llp

DataGardener
live
Micro

Social Media Leadership Forum Llp

oc358381Other

Projects Nile House, Nile Street, Brighton, BN11HW
Incorporated

30/09/2010

Company Age

15 years

Directors

2

Employees

4

Risk

not scored

Company Overview

Registration, classification & business activity

Social Media Leadership Forum Llp (oc358381) is a other incorporated on 30/09/2010 (15 years old) and registered in brighton, BN11HW..

Other
Micro
Incorporated 30/09/2010
BN11HW
4 employees

Financial Overview

Total Assets

£6.7K

Liabilities

£79.5K

Net Assets

£-72.8K

Cash

£605

Key Metrics

4

Employees

2

Directors

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:09-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:07-10-2024
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:09-04-2024
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-01-2024
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:04-01-2024
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:04-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-10-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-10-2021
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:07-10-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:30-11-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-11-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:18-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-07-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:18-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-10-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-10-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:10-08-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:10-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:05-10-2015
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:01-10-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-08-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:28-05-2015
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-04-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-10-2014
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-10-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:16-10-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-10-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:19-05-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:14-05-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:14-05-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:20-11-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:20-11-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-10-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:15-11-2012
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:29-10-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-01-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-11-2011
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:12-07-2011
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:25-05-2011
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:25-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2011
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:20-04-2011
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:20-04-2011
Incorporation Limited Liability Partnership
Category:Incorporation
Date:30-09-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date19/12/2024
Latest Accounts31/03/2024

Trading Addresses

Fifth Floor, 11 Leadenhall Street, London, EC3V1LPRegistered
The Werks 45 Church Road, Hove, East Sussex, BN32BE
The Werks 45 Church Road, Hove, East Sussex, BN32BE
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex Tn39 5Es, TN395ESRegistered
The Werks 45 Church Road, Hove, East Sussex, BN32BE

Contact

07842224696
dsmlf.info
Projects Nile House, Nile Street, Brighton, BN11HW