CUMBERLAND ELLIS LLP

Register to unlock more data on OkredoRegister

CUMBERLAND ELLIS LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC309371

Incorporation date

24/09/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

7th Floor 21 Lombard Street, London EC3V 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon04/06/2025
Liquidators' statement of receipts and payments to 2025-04-03
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2024-04-03
dot icon05/04/2024
Resignation of a liquidator
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-04-03
dot icon15/03/2022
Appointment of a voluntary liquidator
dot icon01/02/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon19/08/2020
Final Gazette dissolved following liquidation
dot icon19/05/2020
Return of final meeting in a members' voluntary winding up
dot icon01/05/2019
Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 7th Floor 21 Lombard Street London EC3V 9AH on 2019-05-01
dot icon30/04/2019
Declaration of solvency
dot icon30/04/2019
Appointment of a voluntary liquidator
dot icon30/04/2019
Determination
dot icon13/04/2019
Satisfaction of charge 1 in full
dot icon11/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 2018-11-12
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon18/08/2016
Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 2016-08-18
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/10/2015
Annual return made up to 2015-09-24
dot icon27/10/2015
Termination of appointment of Hazel Katherine Wright as a member on 2015-03-30
dot icon27/10/2015
Termination of appointment of Hazel Katherine Wright as a member on 2015-03-30
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/10/2014
Annual return made up to 2014-09-24
dot icon15/10/2014
Member's details changed for Helen Mary Robinson on 2014-04-15
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/10/2013
Annual return made up to 2013-09-24
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/10/2012
Annual return made up to 2012-09-24
dot icon02/10/2012
Member's details changed for Mr Neil Eastwood Turner on 2012-10-02
dot icon02/10/2012
Member's details changed for Helen Mary Robinson on 2012-10-02
dot icon24/05/2012
Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR on 2012-05-24
dot icon11/04/2012
Termination of appointment of a member
dot icon11/04/2012
Termination of appointment of Simon Howell as a member
dot icon10/04/2012
Termination of appointment of Angela Lucy as a member
dot icon10/04/2012
Termination of appointment of Graeme Fraser as a member
dot icon10/04/2012
Termination of appointment of Chandrika D'souza as a member
dot icon10/04/2012
Termination of appointment of Simon De Galleani as a member
dot icon10/04/2012
Termination of appointment of Suzanne Eva as a member
dot icon10/04/2012
Termination of appointment of Jennifer Cutts as a member
dot icon10/04/2012
Termination of appointment of John Colenso as a member
dot icon10/04/2012
Termination of appointment of Roger Curtis as a member
dot icon10/04/2012
Termination of appointment of Conrad Adam as a member
dot icon10/04/2012
Termination of appointment of Martin Ackland as a member
dot icon07/03/2012
Termination of appointment of Colin Sels as a member
dot icon07/03/2012
Termination of appointment of Mark Shulman as a member
dot icon11/01/2012
Member's details changed for Jeremy Mark Lederman on 2012-01-11
dot icon19/10/2011
Annual return made up to 2011-09-24
dot icon05/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Appointment of Graeme Stephen Fraser as a member
dot icon28/10/2010
Member's details changed for John Adam Colenso on 2010-09-24
dot icon26/10/2010
Member's details changed for Mark Bernard Shulman on 2010-09-25
dot icon25/10/2010
Annual return made up to 2010-09-24
dot icon21/10/2010
Member's details changed for Jeremy Mark Lederman on 2010-09-24
dot icon21/10/2010
Member's details changed for Simon Charles De Galleani on 2010-09-24
dot icon21/10/2010
Member's details changed for Simon Peter John Howell on 2010-09-24
dot icon21/10/2010
Member's details changed for Martin Ackland on 2010-09-24
dot icon21/10/2010
Member's details changed for Thomas Adam Edwards on 2010-09-24
dot icon21/10/2010
Member's details changed for Jennifer Anne Cutts on 2010-09-24
dot icon21/10/2010
Member's details changed for Angela Lucy on 2010-09-24
dot icon21/10/2010
Member's details changed for Colin Raymond Sels on 2010-09-24
dot icon21/10/2010
Member's details changed for Roger Martin Curtis on 2010-09-24
dot icon21/10/2010
Member's details changed for Conrad Adam on 2010-09-24
dot icon21/10/2010
Member's details changed for Hazel Katherine Wright on 2010-09-24
dot icon21/10/2010
Member's details changed for Ann Frances Stanyer on 2010-09-24
dot icon21/10/2010
Member's details changed for Ms Suzanne Mary Eva on 2010-09-24
dot icon21/10/2010
Member's details changed for Helen Mary Robinson on 2010-09-24
dot icon21/10/2010
Member's details changed for Neil Eastwood Turner on 2010-09-24
dot icon21/10/2010
Member's details changed for Michael Sinha on 2010-09-24
dot icon21/10/2010
Member's details changed for Chandrika D`Souza on 2010-09-24
dot icon21/10/2010
Termination of appointment of James Lamont as a member
dot icon07/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Resignation of an auditor
dot icon09/04/2010
Termination of appointment of Colin Stone as a member
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/12/2009
Annual return made up to 2009-09-24
dot icon19/11/2009
Appointment of Roger Martin Curtis as a member
dot icon24/09/2009
Member resigned crdelia brand
dot icon12/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/12/2008
Annual return made up to 24/09/08
dot icon02/12/2008
Member's particulars hazel wright
dot icon02/12/2008
Member's particulars james lamont
dot icon18/11/2008
LLP member appointed martin jeremy ackland
dot icon13/05/2008
LLP member appointed colin raymond sels
dot icon13/05/2008
LLP member appointed simon charles de galleani
dot icon13/05/2008
LLP member appointed jennifer anne cutts
dot icon13/05/2008
LLP member appointed ann frances stanyer
dot icon08/11/2007
New member appointed
dot icon08/11/2007
Member resigned
dot icon05/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/09/2007
Annual return made up to 24/09/07
dot icon19/09/2007
Member's particulars changed
dot icon19/09/2007
Member's particulars changed
dot icon17/09/2007
Member's particulars changed
dot icon17/09/2007
Member's particulars changed
dot icon17/09/2007
Member's particulars changed
dot icon15/09/2007
New member appointed
dot icon15/09/2007
Member resigned
dot icon31/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/12/2006
New member appointed
dot icon30/11/2006
New member appointed
dot icon30/11/2006
New member appointed
dot icon26/10/2006
New member appointed
dot icon26/10/2006
New member appointed
dot icon26/10/2006
Annual return made up to 24/09/06
dot icon12/09/2006
Member resigned
dot icon17/05/2006
Member resigned
dot icon17/05/2006
Member's particulars changed
dot icon21/03/2006
New member appointed
dot icon21/03/2006
Member resigned
dot icon21/03/2006
New member appointed
dot icon18/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon05/01/2006
New member appointed
dot icon06/12/2005
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon31/10/2005
Annual return made up to 24/09/05
dot icon31/10/2005
Member's particulars changed
dot icon31/10/2005
Member's particulars changed
dot icon31/10/2005
Member's particulars changed
dot icon31/10/2005
Member's particulars changed
dot icon23/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
New member appointed
dot icon18/05/2005
New member appointed
dot icon18/05/2005
New member appointed
dot icon18/05/2005
New member appointed
dot icon18/05/2005
New member appointed
dot icon18/05/2005
Member's particulars changed
dot icon24/03/2005
Registered office changed on 24/03/05 from: columbia house 69 aldwych london WC2B 4RW
dot icon19/02/2005
Certificate of change of name
dot icon24/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
24/09/2019
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
dot iconNext due on
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Hazel Katherine
LLP Designated Member
24/09/2004 - 30/03/2015
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMBERLAND ELLIS LLP

CUMBERLAND ELLIS LLP is an(a) Liquidation company incorporated on 24/09/2004 with the registered office located at 7th Floor 21 Lombard Street, London EC3V 9AH. There is currently no 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 CUMBERLAND ELLIS LLP?

toggle

CUMBERLAND ELLIS LLP is currently Liquidation. It was registered on 24/09/2004 and dissolved on 19/08/2020.

Where is CUMBERLAND ELLIS LLP located?

toggle

CUMBERLAND ELLIS LLP is registered at 7th Floor 21 Lombard Street, London EC3V 9AH.

What is the latest filing for CUMBERLAND ELLIS LLP?

toggle

The latest filing was on 04/06/2025: Liquidators' statement of receipts and payments to 2025-04-03.