LUPTON FAWCETT LLP

2 The Embankment 2 The Embankment, Leeds, LS1 4BA, England
StatusACTIVE
Company No.OC316270
CategoryLimited Liability Partnership
Incorporated21 Nov 2005
Age18 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

LUPTON FAWCETT LLP is an active limited liability partnership with number OC316270. It was incorporated 18 years, 7 months, 17 days ago, on 21 November 2005. The company address is 2 The Embankment 2 The Embankment, Leeds, LS1 4BA, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Richard Marshall

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Howard Arthur Rutter

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon John Lockley

Termination date: 2024-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-01-10

Officer name: Christopher Aubrey Burns

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Michael Harry Oxley

Termination date: 2024-01-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-01-10

Officer name: Mr Daniel John Mccormack

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Sep 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Sarah Sargent

Appointment date: 2022-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Paul Cripwell

Termination date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Louise Mary Connacher

Appointment date: 2023-03-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Louise Mary Connacher

Termination date: 2023-03-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michele Phillips

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: LLAD01

Change date: 2022-06-22

Old address: Yorkshire House East Parade Leeds Yorkshire LS1 5BD

New address: 2 the Embankment Sovereign Street Leeds LS1 4BA

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter William Foskett

Termination date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Randal Herley Sykes

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Rowden

Termination date: 2021-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clive Sydney Lawrence

Termination date: 2021-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Neil Cooke

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joan Elizabeth Pettingill

Termination date: 2020-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Harry Emsley

Termination date: 2020-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hayden Daniel Glynn

Termination date: 2020-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John David Coleman

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Richard Moran

Termination date: 2020-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Giacomo Angelo Ferraro

Termination date: 2020-04-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Coultas Henderson

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Frank Baird Frost

Termination date: 2019-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Spencer Moore

Termination date: 2019-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-05

Officer name: Mrs Louise Mary Connacher

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-05

Officer name: Jonathan Spencer Moore

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Warner Reed

Termination date: 2019-07-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Large

Termination date: 2019-07-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Christopher Joseph Eaton

Termination date: 2019-07-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Robert Harrap

Termination date: 2019-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-24

Officer name: Jonathan Spencer Moore

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ann Laverty

Termination date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Johanne Clare Spittle

Termination date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patricia Whitham

Termination date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Andrew Lindsay

Termination date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Frances Mockford

Termination date: 2019-03-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Patrick Harrington

Termination date: 2019-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-06

Officer name: Mr Kevin Harry Emsley

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas James Whiteside

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-02

Officer name: Caroline Frances Mockford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-02

Officer name: Mr Robert Neil Cooke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-27

Officer name: Mr James Richard Marshall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-27

Officer name: Mr Jonathan Paul Cripwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-20

Officer name: James David Richardson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-20

Officer name: Mr Jonathan Michael Harry Oxley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Jonathan Broadbent

Termination date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-27

Officer name: Mr Jonathan Paul Cripwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-27

Officer name: Giacoma Angelo Ferraro

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geraint Lee Pinches

Termination date: 2017-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Aug 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Clive Sydney Lawrence

Appointment date: 2017-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lionel Patrick Madill Lennox

Termination date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Paul Sykes

Termination date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Neil Large

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hugh Carrick Thompson

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julian Moran

Appointment date: 2017-01-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Melanie Lisa List

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Milwain

Termination date: 2016-07-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Graham Baines Hepworth

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Geraint Jones

Termination date: 2016-02-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrea Valentina Dyer

Termination date: 2016-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Russell Mark Davidson

Termination date: 2016-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas James Bell

Termination date: 2016-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3162700003

Charge creation date: 2016-10-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Richard Waterhouse

Termination date: 2015-12-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Robert Guy Dale

Termination date: 2015-12-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-31

Officer name: James David Richardson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-31

Officer name: Mr Nigel Jonathan Broadbent

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lupfaw 336 Limited

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lupfaw 335 Limited

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lupfaw 337 Limited

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Mark Jenkins

Termination date: 2015-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lupfaw 334 Limited

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lupfaw 333 Limited

Termination date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Neil Cooke

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas James Bell

Appointment date: 2015-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: David Mark Whitaker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew James Thompson

Termination date: 2014-11-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel James Lumb

Termination date: 2014-10-31

Documents

View document PDF


Some Companies

ABIDAVE ENTERPRISE LIMITED

FLAT 2/2,GLASGOW,G21 4XD

Number:SC626832
Status:ACTIVE
Category:Private Limited Company

AFFORDABLE ACCOMMODATION INVESTMENT MANAGEMENT LLP

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:OC425824
Status:ACTIVE
Category:Limited Liability Partnership

GEOFF KAY - CAMERAMAN LTD

35 GREYMIST AVENUE,WARRINGTON,WA1 4AR

Number:07734166
Status:ACTIVE
Category:Private Limited Company

HATHOR CONSULTANTS LTD

30 KEMPLAY ROAD,LONDON,NW3 1SY

Number:11526192
Status:ACTIVE
Category:Private Limited Company

NO.1 PROPERTY LTD

UNIT 2,BEDFORD,MK42 9PP

Number:11195272
Status:ACTIVE
Category:Private Limited Company

SHOVEL READY 10 LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:10758814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source