HENDERSON MYERS LLP

1 Brame Hall Farm 1 Brame Hall Farm, Harrogate, HG3 1SB, England
StatusACTIVE
Company No.OC331285
CategoryLimited Liability Partnership
Incorporated11 Sep 2007
Age16 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

HENDERSON MYERS LLP is an active limited liability partnership with number OC331285. It was incorporated 16 years, 9 months, 24 days ago, on 11 September 2007. The company address is 1 Brame Hall Farm 1 Brame Hall Farm, Harrogate, HG3 1SB, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 19 Jul 2023

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 19 Jul 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: LLAD01

Change date: 2019-10-10

Old address: 1 1 Brame Hall Farm Norwood Harrogate North Yorkshire HG3 1SB United Kingdom

New address: 1 Brame Hall Farm Norwood Harrogate HG3 1SB

Documents

View document PDF

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

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: LLAD01

Change date: 2019-09-25

Old address: 1 Brame Hall Farm Norwood Harrogate HG3 1SB England

New address: 1 1 Brame Hall Farm Norwood Harrogate North Yorkshire HG3 1SB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-18

Documents

View document PDF

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

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: LLAD01

Change date: 2019-09-24

Old address: The Granary Church Lane Hampsthwaite Harrogate HG3 2HB England

New address: 1 Brame Hall Farm Norwood Harrogate HG3 1SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Richard Hin So Chan

Notification date: 2018-07-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chee Chan

Termination date: 2018-07-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Hin So Chan

Appointment date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-18

Documents

View document PDF

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

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-19

Old address: West One 114 Wellington Street Leeds LS1 1BA

New address: The Granary Church Lane Hampsthwaite Harrogate HG3 2HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Chee Chan

Appointment date: 2015-07-15

Documents

View document PDF

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

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-12

Old address: 3 St. Thomas a Becket Walk Hampsthwaite Harrogate North Yorkshire HG3 2FS

New address: West One 114 Wellington Street Leeds LS1 1BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Chan

Termination date: 2014-11-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arc conveyancing LLP\certificate issued on 17/10/13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-18

Officer name: Richard Chan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-18

Officer name: Geraldine Chan

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: LLAD01

Change date: 2010-08-06

Old address: 1 Brame Hall Farm Norwood Harrogate North Yorkshire HG3 1SB

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 22 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2009-09-30

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/09/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/10/08

Documents

View document PDF

Legacy

Date: 03 May 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 11 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRIPPS & SON LIMITED

192 WESTERN ROAD,LEIGH ON SEA,SS9 2PJ

Number:08833063
Status:ACTIVE
Category:Private Limited Company

J.H.COWPER INVESTMENTS LIMITED

SAVILLE CHAMBERS,NEWCASTLE UPON TYNE,NE1 8DF

Number:00793083
Status:ACTIVE
Category:Private Limited Company

MOXON HOLDINGS LTD

FLAT 11 ESSOLDO COURT,WATFORD,WD18 0GU

Number:11560100
Status:ACTIVE
Category:Private Limited Company

ORTHOSMILE LIMITED

CKR HOUSE,DARTFORD,DA1 1RZ

Number:03829430
Status:ACTIVE
Category:Private Limited Company

STAGES-OF-LIFE LTD

42 WATERSIDE PEARTREE BRIDGE MILTON KEYNES,MILTON KEYNES,MK6 3DG

Number:09452643
Status:ACTIVE
Category:Private Limited Company

T & S MACKIE ENGINEERING LTD

C/O MAXIM BUSINESS RECOVERY OMEGA COURT,SHEFFIELD,S11 8FT

Number:10087686
Status:LIQUIDATION
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