Company NameLondridge Services Llp
Company StatusActive
Company NumberSO304143
CategoryLimited Liability Partnership
Incorporation Date30 October 2012(11 years, 6 months ago)

Directors

LLP Designated Member NameMr Vitalijs Soloduns
Date of BirthDecember 1986 (Born 37 years ago)
StatusCurrent
Appointed17 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address76 K-2-49 Dzelzavas Street
Lv-1082
Riga
Latvia
LLP Designated Member NameMr Eduards Kozlovs
Date of BirthApril 1968 (Born 56 years ago)
StatusCurrent
Appointed06 December 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressDimantu Ferma, Tinuzu District Lv-5052
Ikskiles Region
Latvia
LLP Designated Member NameMr Jurijs Livkiss
Date of BirthOctober 1966 (Born 57 years ago)
StatusResigned
Appointed22 May 2018(5 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressZvaigznaja Gatve 3-70 Lv-1082
Riga
Latvia
LLP Designated Member NameKensington Consultants Ltd (Corporation)
StatusResigned
Appointed30 October 2012(same day as company formation)
Correspondence Address1 1/2
Miles Northern Highway
Belize
Na
LLP Designated Member NameMontrose Assets Ltd (Corporation)
StatusResigned
Appointed30 October 2012(same day as company formation)
Correspondence Address1 1/2
Miles Northern Highway
Belize
Na
LLP Designated Member NameMonter Impex Ltd (Corporation)
StatusResigned
Appointed09 August 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2018)
Correspondence Address8 Global Gateway Rue De La Perle
Providence
Mahe
Seychelles
LLP Designated Member NameSolter Management Ltd (Corporation)
StatusResigned
Appointed09 August 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2018)
Correspondence Address8 Global Gateway Rue De La Perle
Providence
Mahe
Seychelles

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2 November 2023 (1 page)
2 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
7 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
9 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
20 February 2019Cessation of Jurijs Livkiss as a person with significant control on 20 February 2019 (1 page)
20 February 2019Notification of Vitalijs Soloduns as a person with significant control on 20 February 2019 (2 pages)
6 December 2018Termination of appointment of Solter Management Ltd as a member on 6 December 2018 (1 page)
6 December 2018Appointment of Mr. Eduards Kozlovs as a member on 6 December 2018 (2 pages)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 October 2018Cessation of Eduards Kozlovs as a person with significant control on 31 October 2018 (1 page)
31 October 2018Notification of Jurijs Livkiss as a person with significant control on 31 October 2018 (2 pages)
17 October 2018Termination of appointment of Jurijs Livkiss as a member on 17 October 2018 (1 page)
17 October 2018Appointment of Mr. Vitalijs Soloduns as a member on 17 October 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
22 May 2018Appointment of Mr. Jurijs Livkiss as a member on 22 May 2018 (2 pages)
22 May 2018Termination of appointment of Monter Impex Ltd as a member on 22 May 2018 (1 page)
21 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 September 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 101 Rose Street South Lane EH2 3JG Edinburgh on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 101 Rose Street South Lane EH2 3JG Edinburgh on 8 September 2017 (1 page)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
11 August 2016Termination of appointment of Kensington Consultants Ltd as a member on 9 August 2016 (1 page)
11 August 2016Appointment of Solter Management Ltd as a member on 9 August 2016 (2 pages)
11 August 2016Appointment of Monter Impex Ltd as a member on 9 August 2016 (2 pages)
11 August 2016Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ to 272 Bath Street Glasgow G2 4JR on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Montrose Assets Ltd as a member on 9 August 2016 (1 page)
11 August 2016Appointment of Solter Management Ltd as a member on 9 August 2016 (2 pages)
11 August 2016Termination of appointment of Kensington Consultants Ltd as a member on 9 August 2016 (1 page)
11 August 2016Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ to 272 Bath Street Glasgow G2 4JR on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Montrose Assets Ltd as a member on 9 August 2016 (1 page)
11 August 2016Appointment of Monter Impex Ltd as a member on 9 August 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
5 November 2015Annual return made up to 30 October 2015 (3 pages)
5 November 2015Annual return made up to 30 October 2015 (3 pages)
5 November 2014Annual return made up to 30 October 2014 (3 pages)
5 November 2014Annual return made up to 30 October 2014 (3 pages)
13 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
13 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 30 October 2013 (3 pages)
8 November 2013Annual return made up to 30 October 2013 (3 pages)
30 October 2012Incorporation of a limited liability partnership (5 pages)
30 October 2012Incorporation of a limited liability partnership (5 pages)