HILLYER MCKEOWN LLP

Gorse Stacks House Gorse Stacks House, Chester, CH1 3EQ, United Kingdom
StatusACTIVE
Company No.OC344864
CategoryLimited Liability Partnership
Incorporated14 Apr 2009
Age15 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

HILLYER MCKEOWN LLP is an active limited liability partnership with number OC344864. It was incorporated 15 years, 2 months, 21 days ago, on 14 April 2009. The company address is Gorse Stacks House Gorse Stacks House, Chester, CH1 3EQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven James Harvey

Termination date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Steven James Harvey

Cessation date: 2021-02-01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 26 Mar 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-10-31

New date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul James Marsh

Cessation date: 2020-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul James Marsh

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-14

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 19 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-04-30

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Henry Mckeown

Termination date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Michael John Wright

Termination date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul James Marsh

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

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

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: LLAD01

Change date: 2015-06-25

Old address: Murlain House Union Street Chester Cheshire CH1 1QP

New address: Gorse Stacks House George Street Chester CH1 3EQ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-01

Officer name: Mrs Caroline Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-01

Officer name: Mrs Caroline Jones

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Hugh Burnett

Appointment date: 2014-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian David Millington

Termination date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hillyer Mckeown Services Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justine Watkinson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anton Stirrett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanne Shelley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Mcallister

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: Mr Anton Dominic Stirrett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Joanne Catherine Shelley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-01

Officer name: Mr Ian David Millington

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mrs Caroline Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Mr Duncan Stuart Mcallister

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mr Ian David Millington

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mrs Victoria Jane Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mrs Caroline Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mr Mark Frederick Howard Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mr David Michael John Wright

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Justine Michelle Watkinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mr Anton Dominic Stirrett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Joanne Catherine Shelley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mr Philip Henry Mckeown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mr Duncan Stuart Mcallister

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Lindsey Jane Kidd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-16

Officer name: Mr Steven James Harvey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Caroline Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Victoria Jane Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Frederick Howard Brown

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anton Dominic Stirrett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-23

Officer name: Justin Michelle Watkinson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Bayley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian David Millington

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-23

Officer name: Lindsey Jane Kidd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2011

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-15

Officer name: Joanne Catherine Shelley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2011

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-15

Officer name: Duncan Stuart Mcallister

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Apr 2011

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-04-15

Officer name: Hillyer Mckeown Services Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2011

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-15

Officer name: Lindsey Jane Kidd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2011

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-05-28

Officer name: Sarah Louise Bayley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Victoria Jane Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Louise Bayley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lindsey Jane Kidd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanne Catherine Shelley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Justin Michelle Watkinson

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 May 2010

Action Date: 27 Jul 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-07-27

Officer name: Mercury Lrgal Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mercury Lrgal Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Duncan Stuart Mcallister

Documents

View document PDF

Change of status limited liability partnership

Date: 24 May 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-14

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BEST TALENT SOLUTIONS LTD

SUNCROFT ILMINGTON ROAD,SHIPSTON-ON-STOUR,CV36 4PG

Number:06382770
Status:ACTIVE
Category:Private Limited Company

CLANCY DOCWRA LIMITED

COPPERMILL LANE,MIDDLESEX,UB9 6HZ

Number:00432242
Status:ACTIVE
Category:Private Limited Company

DE5S LIMITED

4 BECKTON ROAD,LONDON,E16 1EW

Number:11848787
Status:ACTIVE
Category:Private Limited Company

DISTANT ENTERPRISES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL021423
Status:ACTIVE
Category:Limited Partnership

SAVEMEONE LIMITED

145 LEYTONSTONE ROAD,LONDON,E15 1LH

Number:11766274
Status:ACTIVE
Category:Private Limited Company

SUN ELECTRO ENERGY AND METALS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11749028
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