DYNAMO INNS LLP

1st Floor Cloister House 1st Floor Cloister House, Manchester, M3 5FS
StatusACTIVE
Company No.OC333534
CategoryLimited Liability Partnership
Incorporated12 Dec 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

DYNAMO INNS LLP is an active limited liability partnership with number OC333534. It was incorporated 16 years, 6 months, 20 days ago, on 12 December 2007. The company address is 1st Floor Cloister House 1st Floor Cloister House, Manchester, M3 5FS.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 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: 04 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 30 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 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: 12 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-05

Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG

New address: 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 27 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3335340003

Charge creation date: 2016-04-22

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 21 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 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: 07 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 05 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 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: 01 Feb 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Simon Paul Taylor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Daniel Akiva Lopian

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Dr Noemie Heli Lopian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 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: 19 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/12/08

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed noemie heli lopian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/12/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 20 Dec 2008

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRGLIDE UMBRELLA SERVICES LTD

UNIT 1, TECHNOLOGY ROAD,POOLE,BH17 7FH

Number:08012524
Status:ACTIVE
Category:Private Limited Company

H.S. WALIA LIMITED

CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD

Number:01559369
Status:ACTIVE
Category:Private Limited Company

HEXAGON PARTNERS LIMITED

BATH BREWERY TOLL BRIDGE ROAD,BATH,BA1 7DE

Number:06885321
Status:ACTIVE
Category:Private Limited Company

NORTH STONEHAM DEVELOPMENTS (1) LIMITED

THE HAYBARN UPPER ASHFIELD FARM,ROMSEY,SO51 9NJ

Number:07874810
Status:ACTIVE
Category:Private Limited Company

SAFA FIRST LIMITED

SUITE 411, BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC614355
Status:ACTIVE
Category:Private Limited Company

SHAHNAZ GIFTS LTD

342 QUEENSTOWN ROAD,LONDON,SW11 8BW

Number:10017189
Status:ACTIVE
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