FLYFORD FOOD COMPANY LLP

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom
StatusACTIVE
Company No.OC386656
CategoryLimited Liability Partnership
Incorporated17 Jul 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

FLYFORD FOOD COMPANY LLP is an active limited liability partnership with number OC386656. It was incorporated 10 years, 11 months, 26 days ago, on 17 July 2013. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 Aug 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-14

Psc name: Carole Brown

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-14

Psc name: Simon Kennedy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-14

Officer name: Simon Kennedy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-14

Officer name: Carole Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 14 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-03-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-01-27

Psc name: Simon Kennedy

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-01-27

Psc name: Carole Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-27

Officer name: Carole Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-27

Officer name: Simon Kennedy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Carole Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Simon Kennedy

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-12-18

Psc name: Carole Brown

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-12-18

Psc name: Simon Kennedy

Documents

View document PDF

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

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: LLAD01

Change date: 2020-12-18

Old address: The Fields Barn Bishampton Road Flyford Flavell Worcestershire WR7 4BU

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Simon Kennedy

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

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: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Jul 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Carole Brown

Cessation date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Simon Kennedy

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Carole Brown

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-17

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: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-17

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

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

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: LLAD01

Change date: 2015-02-04

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

New address: The Fields Barn Bishampton Road Flyford Flavell Worcestershire WR7 4BU

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-17

Documents

View document PDF

Change of name notice limited liability partnership

Date: 17 Mar 2014

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artisanpig LLP\certificate issued on 17/03/14

Documents

Change person member limited liability partnership with name change date

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-28

Officer name: Simon Kennedy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-28

Officer name: Carole Brown

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AEROTEC CONSTRUCTION LTD

TRECEDA REDMOOR ROAD,CALLINGTON,PL17 8EJ

Number:09826637
Status:ACTIVE
Category:Private Limited Company

BUFFALO BERTIE'S FOOD GROUP LTD

12 DEWEY LANE, BRIXTON,LONDON,SW2 2TS

Number:10895780
Status:ACTIVE
Category:Private Limited Company

CLOVER 4 LIMITED LIABILITY PARTNERSHIP

69 PORTSMOUTH ROAD,WATERLOOVILLE,PO8 9LH

Number:OC328084
Status:ACTIVE
Category:Limited Liability Partnership

EVENCOIN LIMITED

THE HARE AND HOUNDS,NR HARROGATE,HG3 3RT

Number:01865446
Status:LIQUIDATION
Category:Private Limited Company

HIPKIN HOLDINGS LIMITED

ACORN HOUSE COPPEN ROAD OFF,DAGENHAM,RM18 1NU

Number:03301381
Status:ACTIVE
Category:Private Limited Company

J S TRAINING SERVICES LTD

2 BARSLOAN GROVE,PETERLEE,SR8 2PY

Number:11775125
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