FIERI LEADERSHIP AND DEVELOPMENT EXPERTS LLP

8 High Street, Heathfield, TN21 8LS, East Sussex, United Kingdom
StatusACTIVE
Company No.OC381267
CategoryLimited Liability Partnership
Incorporated31 Dec 2012
Age11 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

FIERI LEADERSHIP AND DEVELOPMENT EXPERTS LLP is an active limited liability partnership with number OC381267. It was incorporated 11 years, 6 months, 8 days ago, on 31 December 2012. The company address is 8 High Street, Heathfield, TN21 8LS, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fieri leadership and development uk LLP\certificate issued on 26/03/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 26 Mar 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fieri leadership and development LLP\certificate issued on 10/03/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 10 Mar 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Swindell

Termination date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 18 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3812670001

Charge creation date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Feb 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-01

Officer name: Mr Matthew Stephen Johns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-06

Officer name: Mr Adam Kevin Conlon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-03

Officer name: Mr Adam Kevin Conlon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-09

Officer name: Mr Adam Kevin Conlon

Documents

View document PDF

Change of status limited liability partnership

Date: 26 Jul 2019

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-09

Officer name: Mr Joseph Swindell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Joseph Swindell

Appointment date: 2018-12-31

Documents

View document PDF

Change of status limited liability partnership

Date: 03 Jul 2019

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-14

Officer name: Mr James Robinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-14

Officer name: Mr Matthew Stephen Johns

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-14

Officer name: Mr Adam Kevin Conlon

Documents

View document PDF

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

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-14

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: 8 High Street Heathfield East Sussex TN21 8LS

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Kevin Conlon

Appointment date: 2018-12-31

Documents

View document PDF

Second filing of member termination with name

Date: 10 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04LLTM01

Officer name: Anthony John Harris

Documents

View document PDF

Second filing of member termination with name

Date: 10 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04LLTM01

Officer name: Martin Joseph Hewitt

Documents

View document PDF

Second filing of member termination with name

Date: 10 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04LLTM01

Officer name: Christopher Robert Turner Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-03

Officer name: Mr Matthew Stephen Johns

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-20

Officer name: Mr James Robinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Joseph Hewitt

Termination date: 2019-03-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Robert Turner Smith

Termination date: 2019-03-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony John Harris

Termination date: 2019-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

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: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-04

Old address: 45 King William Street London EC4R 9AN

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Robinson

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony John Harris

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Stephen Johns

Appointment date: 2016-02-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-31

Documents

View document PDF

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

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-14

Old address: 1 Vincent Square London SW1P 2PN

New address: 45 King William Street London EC4R 9AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 31 Dec 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AL INVESTMENTS LIMITED

1ST FLOOR, 7-8 ST. MATTHEWS BUSINESS CENTRE,LEICESTER,LE1 3LJ

Number:11367654
Status:ACTIVE
Category:Private Limited Company

ERELD LTD

UNIT 5,SOUTHPORT,PR8 1AW

Number:09212872
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARKING VENTILATION EQUIPMENT LTD

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:05240353
Status:ACTIVE
Category:Private Limited Company

PRIORITY CLOTHING LIMITED

27 WEARE GIFFORD,SOUTHEND-ON-SEA,SS3 8AB

Number:06033057
Status:ACTIVE
Category:Private Limited Company

SPOT MARKET LTD

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:10638612
Status:ACTIVE
Category:Private Limited Company

TOP MARK'S DRIVING SOLUTIONS LTD

68 MURRELL WAY,SHREWSBURY,SY2 6FL

Number:07023400
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