MINTON HEMEL HEMPSTEAD LLP
Status | DISSOLVED |
Company No. | OC377845 |
Category | Limited Liability Partnership |
Incorporated | 20 Aug 2012 |
Age | 11 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 1 year, 1 month, 20 days |
SUMMARY
MINTON HEMEL HEMPSTEAD LLP is an dissolved limited liability partnership with number OC377845. It was incorporated 11 years, 11 months, 14 days ago, on 20 August 2012 and it was dissolved 1 year, 1 month, 20 days ago, on 13 June 2023. The company address is 39a Joel Street, Northwood Hills, HA6 1NZ, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 20 Mar 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Mar 2022
Action Date: 19 Mar 2022
Category: Address
Type: LLAD01
Change date: 2022-03-19
Old address: 8 De Walden Court 85 New Cavendish Street London W1W 6XD
New address: 39a Joel Street Northwood Hills Middlesex HA6 1NZ
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-20
Documents
Termination member limited liability partnership with name termination date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jennifer Frances Burkeman
Termination date: 2021-09-13
Documents
Termination member limited liability partnership with name termination date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrea Lynn Thompson
Termination date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-06-10
Officer name: Mrs Amanda Charlotte Gershinson
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-20
Documents
Change person member limited liability partnership with name change date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-07-01
Officer name: Mrs Amanda Charlotte Gershinson
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 13 Mar 2020
Action Date: 28 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
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: 07 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 08 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: 21 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Oct 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-20
Documents
Change account reference date limited liability partnership previous shortened
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Incorporation limited liability partnership
Date: 20 Aug 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
133 LEY STREET,ILFORD,IG1 4BH
Number: | 11171383 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 NUTFIELD GARDENS,ILFORD,IG3 9TB
Number: | 10792036 |
Status: | ACTIVE |
Category: | Private Limited Company |
116-118 CHANCERY LANE,CITY OF WESTMINISTER,WC2A 1PP
Number: | 05346680 |
Status: | ACTIVE |
Category: | Private Limited Company |
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 09824711 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, NORTH HILL INDUSTRIAL ESTATE UNIT 2,NORTH HILL, HORNDON ON THE HILL,SS17 8QA
Number: | 11164276 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ROBERT STEPHENSON TRUST LIMITED
28 ASHKIRK ASHKIRK,CRAMLINGTON,NE23 7DF
Number: | 02285601 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |