ANY ACCIDENT LLP

Handel House Handel House, Edgware, HA8 7DB, England
StatusACTIVE
Company No.OC371588
CategoryLimited Liability Partnership
Incorporated19 Jan 2012
Age12 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

ANY ACCIDENT LLP is an active limited liability partnership with number OC371588. It was incorporated 12 years, 5 months, 15 days ago, on 19 January 2012. The company address is Handel House Handel House, Edgware, HA8 7DB, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

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: 02 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 May 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Darrelle King

Appointment date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 May 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Darrelle King

Notification date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Lister Prince

Termination date: 2017-03-31

Documents

View document PDF

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

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: LLAD01

Change date: 2018-04-30

Old address: 1C Market Place London NW11 6LB England

New address: Handel House 95 High Street Edgware HA8 7DB

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Apr 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: John Lister Prince

Cessation date: 2017-03-31

Documents

View document PDF

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

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: LLAD01

Change date: 2018-04-17

Old address: 42 Lytton Road Barnet EN5 5BY

New address: 1C Market Place London NW11 6LB

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-12-13

Psc name: Mr John Lister Prince

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-13

Officer name: Mr John Lister Prince

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-11-18

Officer name: Mr John Lister Prince

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Jul 2017

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-11-18

Psc name: Mr John Lister Prince

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Medical Reports London Limited

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 04 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jan 2013

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-09-10

Officer name: John & Stephen Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Jan 2012

Category: Incorporation

Type: LLIN01

Documents


Some Companies

DPS PROCESS SOLUTIONS LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK,PORTISHEAD,BS20 7LZ

Number:09254158
Status:IN ADMINISTRATION
Category:Private Limited Company

FLOWER TOLLY SHOP LTD

23 STAMFORD STREET,ROCHDALE,OL16 5DS

Number:11230981
Status:ACTIVE
Category:Private Limited Company

GRI FINANCIAL SOLUTIONS LTD

3 CLANCARTY ROAD,LONDON,SW6 3AH

Number:08595917
Status:ACTIVE
Category:Private Limited Company

LAIC TECHNOLOGY LTD

KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX

Number:10601439
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE WILDLIFE TRUST LIMITED

THE LODGE,OXFORD,OX4 4XT

Number:03769703
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PANTRY DOOR LTD

68A LAUREL CRESCENT,CHESTERFIELD,S43 2LT

Number:08209837
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