ACKROYD LEGAL (LONDON) LLP

Register to unlock more data on OkredoRegister

ACKROYD LEGAL (LONDON) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC360125

Incorporation date

08/12/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

16 Prescot Street, London E1 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon18/03/2026
Termination of appointment of Benjamin David Posener as a member on 2026-03-10
dot icon29/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/01/2023
Previous accounting period shortened from 2022-04-29 to 2022-04-28
dot icon23/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon12/12/2022
Appointment of Mr Benjamin David Posener as a member on 2022-12-01
dot icon01/08/2022
Termination of appointment of Geoffrey Owusu Karikari as a member on 2022-08-01
dot icon18/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2022
Registered office address changed from 402 - 404 Commercial Road London E1 0LB England to 16 Prescot Street London E1 8AZ on 2022-05-17
dot icon13/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon13/10/2021
Registration of charge OC3601250003, created on 2021-10-06
dot icon02/09/2021
Member's details changed for Mr Peter Simon Benjamin on 2021-09-01
dot icon30/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/07/2021
Termination of appointment of Clive Selwyn as a member on 2021-07-07
dot icon08/07/2021
Appointment of Mr Geoffrey Owusu Karikari as a member on 2021-07-01
dot icon24/05/2021
Appointment of Mr Clive Selwyn as a member on 2021-05-11
dot icon24/05/2021
Termination of appointment of Hiten Bipinchandra Patel as a member on 2021-05-10
dot icon20/05/2021
Termination of appointment of Aliosman Hulusi Halil as a member on 2021-04-01
dot icon28/04/2021
Previous accounting period shortened from 2020-04-30 to 2020-04-29
dot icon19/04/2021
Certificate of change of name
dot icon19/04/2021
Change of name notice
dot icon18/02/2021
Appointment of Mrs Aminah Bokhari as a member on 2021-02-12
dot icon26/01/2021
Appointment of Mr James Shepherd as a member on 2021-01-20
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon30/04/2020
Termination of appointment of Jamil Ahmed as a member on 2020-04-25
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/01/2020
Registration of charge OC3601250002, created on 2020-01-03
dot icon18/12/2019
Termination of appointment of Thilini Kaushalya Kaluarachchige Hitigala Kaluarachchige as a member on 2019-12-18
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon10/09/2019
Appointment of Mr Jamil Ahmed as a member on 2019-09-01
dot icon23/07/2019
Appointment of Mr Aliosman Hulusi Halil as a member on 2019-07-09
dot icon23/07/2019
Appointment of Mrs Thilini Kaushalya Kaluarachchige Hitigala Kaluarachchige as a member on 2019-07-01
dot icon23/07/2019
Termination of appointment of Sushant Tyagi as a member on 2019-07-01
dot icon23/07/2019
Termination of appointment of Ayushi Patel as a member on 2019-07-01
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/01/2019
Termination of appointment of Colin Andrew Sturge as a member on 2019-01-15
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon30/11/2018
Registered office address changed from 60 Commercial Road London E1 1LP United Kingdom to 402 - 404 Commercial Road London E1 0LB on 2018-11-30
dot icon24/09/2018
Termination of appointment of Jill Emma Gray as a member on 2018-09-23
dot icon04/09/2018
Termination of appointment of Shafiqur Rahman as a member on 2018-09-04
dot icon12/03/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon21/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/02/2018
Satisfaction of charge 1 in full
dot icon16/01/2018
Appointment of Mr Sushant Tyagi as a member on 2018-01-01
dot icon16/01/2018
Termination of appointment of Aminah Bokhari as a member on 2018-01-01
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon01/09/2017
Appointment of Mr Peter Simon Benjamin as a member on 2017-08-01
dot icon01/09/2017
Appointment of Miss Ayushi Patel as a member on 2017-09-01
dot icon01/09/2017
Appointment of Mr Hiten Bipinchandra Patel as a member on 2017-09-01
dot icon01/09/2017
Appointment of Mr Shafiqur Rahman as a member on 2017-09-01
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Termination of appointment of James Lynden Smith as a member on 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/12/2016
Member's details changed for Miss Jill Emma Gray on 2016-11-21
dot icon29/11/2016
Appointment of Mr Colin Andrew Sturge as a member on 2016-11-24
dot icon29/11/2016
Member's details changed for Mr James Lynden Smith on 2016-11-24
dot icon29/11/2016
Termination of appointment of David Heffernan as a member on 2016-11-24
dot icon28/11/2016
Member's details changed
dot icon25/11/2016
Termination of appointment of Jill Emma Gray as a member on 2016-07-01
dot icon25/11/2016
Appointment of Mrs Aminah Bokhari as a member on 2016-08-11
dot icon25/11/2016
Appointment of Miss Jill Emma Gray as a member on 2016-07-01
dot icon25/07/2016
Registered office address changed from 4 Stephendale Yard Stephendale Road London SW6 2LR to 60 Commercial Road London E1 1LP on 2016-07-25
dot icon18/03/2016
Termination of appointment of Amanda Verity Royce as a member on 2016-03-10
dot icon18/03/2016
Termination of appointment of Rachel Elizabeth Fuller as a member on 2016-03-10
dot icon13/03/2016
Certificate of change of name
dot icon02/03/2016
Appointment of Mr David Heffernan as a member on 2016-03-02
dot icon02/03/2016
Appointment of Miss Jill Emma Gray as a member on 2016-03-02
dot icon02/03/2016
Appointment of Mr Mohammed Rubel Ahmed as a member on 2016-03-02
dot icon02/03/2016
Appointment of Mr James Lynden Smith as a member on 2016-03-02
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-08
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/01/2015
Annual return made up to 2014-12-08
dot icon03/01/2014
Annual return made up to 2013-12-08
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2013
Annual return made up to 2012-12-08
dot icon17/01/2013
Member's details changed for Mrs Rachel Elizabeth Fuller on 2012-12-08
dot icon02/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/08/2012
Previous accounting period extended from 2011-12-31 to 2012-04-30
dot icon22/05/2012
Member's details changed for Rachel Elizabeth Fuller on 2012-05-22
dot icon23/12/2011
Annual return made up to 2011-12-08
dot icon05/12/2011
Appointment of Rachel Elizabeth Fuller as a member
dot icon18/10/2011
Termination of appointment of Susannah Shelley Seely as a member
dot icon26/05/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon08/12/2010
Incorporation of a limited liability partnership
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
28/04/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
-
-
0.00
-
-
2022
24
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halil, Aliosman Hulusi
LLP Member
09/07/2019 - 01/04/2021
4
Selwyn, Clive
LLP Member
11/05/2021 - 07/07/2021
1
Posener, Benjamin David
LLP Member
01/12/2022 - 10/03/2026
-
Karikari, Geoffrey Owusu
LLP Member
01/07/2021 - 01/08/2022
-
Bokhari, Aminah
LLP Member
12/02/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACKROYD LEGAL (LONDON) LLP

ACKROYD LEGAL (LONDON) LLP is an(a) Active company incorporated on 08/12/2010 with the registered office located at 16 Prescot Street, London E1 8AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACKROYD LEGAL (LONDON) LLP?

toggle

ACKROYD LEGAL (LONDON) LLP is currently Active. It was registered on 08/12/2010 .

Where is ACKROYD LEGAL (LONDON) LLP located?

toggle

ACKROYD LEGAL (LONDON) LLP is registered at 16 Prescot Street, London E1 8AZ.

What is the latest filing for ACKROYD LEGAL (LONDON) LLP?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Benjamin David Posener as a member on 2026-03-10.