J FAIRBURN PROPERTY LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC341159 |
Category | Limited Liability Partnership |
Incorporated | 31 Oct 2008 |
Age | 15 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
J FAIRBURN PROPERTY LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC341159. It was incorporated 15 years, 9 months, 2 days ago, on 31 October 2008. The company address is Ambleside House Ambleside House, Ambleside, LA22 0BU, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-05
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gilbert Victor Atherton
Termination date: 2019-07-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Nov 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Gilbert Victor Atherton
Cessation date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Oct 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Neil Anthony Cameron
Appointment date: 2014-07-25
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Sep 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gilbert Victor Atherton
Appointment date: 2014-07-25
Documents
Annual return limited liability partnership with made up date
Date: 07 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-31
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2012
Action Date: 25 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-25
Officer name: Mr Ian James Fairburn
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2012
Action Date: 25 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-25
Officer name: Mrs Diana Mary Cameron
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-31
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Nov 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-10-31
Officer name: J Fairburn Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: LLAD01
Change date: 2011-11-16
Old address: Waterloo Works Trafalgar Street Burnley Lancs BB11 1RF
Documents
Change person member limited liability partnership with name change date
Date: 16 Nov 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-10-31
Officer name: Miss Diana Mary Cameron
Documents
Change person member limited liability partnership with name change date
Date: 16 Nov 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-10-31
Officer name: Mr Ian James Fairburn
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-31
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Nov 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2009-10-31
Officer name: J Fairburn Limited
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: LLAA01
Made up date: 2009-10-31
New date: 2009-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-28
Documents
Legacy
Date: 31 Oct 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
COPPER COTTAGE SAFFRON GARDENS,BRAINTREE,CM7 4BL
Number: | 10350251 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVEBURY HOUSE,WINCHESTER,SO23 8BN
Number: | 08092261 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & J WELSH PROPERTIES LIMITED
32A HAMILTON STREET,,KA21 5DS
Number: | SC266531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALISON JOY ELIZABETH WOOD,123 PARK STREET,SE1 9ES
Number: | FC027555 |
Status: | ACTIVE |
Category: | Other company type |
34, SIGDON ROAD 34,EAST LONDON,E8 1AP
Number: | 10820564 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES & HUDSON DISTRIBUTORS LTD
181A HIGH HOLBORN,,WC1V 7QX
Number: | 01293632 |
Status: | ACTIVE |
Category: | Private Limited Company |