J FAIRBURN PROPERTY LIMITED LIABILITY PARTNERSHIP

Ambleside House Ambleside House, Ambleside, LA22 0BU, Cumbria
StatusACTIVE
Company No.OC341159
CategoryLimited Liability Partnership
Incorporated31 Oct 2008
Age15 years, 9 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AV SALES MANAGEMENT LIMITED

COPPER COTTAGE SAFFRON GARDENS,BRAINTREE,CM7 4BL

Number:10350251
Status:ACTIVE
Category:Private Limited Company

KESIC LIMITED

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

NET-THINKING PTY LTD

ALISON JOY ELIZABETH WOOD,123 PARK STREET,SE1 9ES

Number:FC027555
Status:ACTIVE
Category:Other company type

PASSION CLEANING LTD

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

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