EIGHTSPACE LLP

Enterprise House Tinsley Lane North Enterprise House Tinsley Lane North, Crawley, RH10 9TP, West Sussex
StatusACTIVE
Company No.OC371120
CategoryLimited Liability Partnership
Incorporated30 Dec 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

EIGHTSPACE LLP is an active limited liability partnership with number OC371120. It was incorporated 12 years, 6 months, 7 days ago, on 30 December 2011. The company address is Enterprise House Tinsley Lane North Enterprise House Tinsley Lane North, Crawley, RH10 9TP, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

Date: 07 Sep 2022

Action Date: 30 Aug 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3711200003

Charge creation date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-30

Officer name: Mr William Stanley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-12

Officer name: Celia Stanley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-12

Officer name: Mrs Gail Stanley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 May 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Truan Stanley

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 May 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Carissa Stanley

Appointment date: 2019-11-12

Documents

View document PDF

Change of status limited liability partnership

Date: 19 May 2020

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-01

Officer name: Mr William Stanley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-01

Officer name: Mr David Stanley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-01

Officer name: Mr Daryl Stanley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-01

Officer name: Mrs Gail Stanley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-01

Officer name: Mr Daryl Stanley

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinnacle furniture LLP\certificate issued on 11/06/16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Gail Stanley

Appointment date: 2015-12-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Synaka Ltd

Documents

View document PDF

Change sail address limited liability partnership

Date: 26 Mar 2014

Category: Address

Type: LLAD02

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Celia Stanley

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-13

Old address: Falcon House Tinsley Lane North Manor Royal Industrial Estate Crawley West Sussex RH10 9TP

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-03

Officer name: Mr William Stanley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-03

Officer name: Mr David Stanley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-11

Officer name: Mr David Stanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 09 May 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3711200002

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-03-11

Officer name: Spaceforme Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-03-11

Officer name: Spaceforme Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: LLAD01

Change date: 2013-03-18

Old address: C/O Pinnacle Sterling House Unit 12 Sandiford Road Sandiford Road Sutton SM3 9RD England

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Spaceforme Ltd

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Stanley

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

420 ELECTRICAL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11719231
Status:ACTIVE
Category:Private Limited Company

AP & SP LIMITED

69 GREAT NORTHERN GARDENS,BOURNE,PE10 9FU

Number:07999485
Status:ACTIVE
Category:Private Limited Company

HYBLENDS LIMITED

44 FROST ROAD,WARWICK,CV35 9UF

Number:11451996
Status:ACTIVE
Category:Private Limited Company

J & X SUPERMARKET LIMITED

334-336 CALEDONIAN ROAD,LONDON,N1 1BB

Number:11629973
Status:ACTIVE
Category:Private Limited Company

JHC PLC

6TH FLOOR,BIRMINGHAM,B2 5LG

Number:02243258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

THOMSON AND FRENCH CONSULTANCY LIMITED

40 QUEEN ANNE STREET,LONDON,W1G 9EL

Number:08745427
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