LINDEN (YORK ROAD) LLP

11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.OC392756
CategoryLimited Liability Partnership
Incorporated17 Apr 2014
Age10 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

LINDEN (YORK ROAD) LLP is an active limited liability partnership with number OC392756. It was incorporated 10 years, 2 months, 13 days ago, on 17 April 2014. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927560004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927560005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3927560006

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2021

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: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Nov 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-01-07

Psc name: Vistry Linden Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-26

Documents

View document PDF

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

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: LLAD01

Change date: 2020-03-23

Old address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England

New address: 11 Tower View Kings Hill West Malling Kent ME19 4UY

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-01-07

Officer name: Galliford Try Homes Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-01-07

Psc name: Galliford Try Homes Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Apr 2019

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2016-12-01

Psc name: William Sutton Developments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 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: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: William Sutton Developments Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Linden Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Oct 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-12-01

Officer name: William Sutton Developments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 May 2016

Action Date: 17 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-04-17

Form type: LLAR01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linden Limited

Termination date: 2016-04-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: William Sutton Developments Limited

Appointment date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-17

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927560002

Charge creation date: 2016-04-01

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927560003

Charge creation date: 2016-04-04

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927560001

Charge creation date: 2016-04-01

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927560007

Charge creation date: 2016-04-04

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927560005

Charge creation date: 2016-04-04

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927560006

Charge creation date: 2016-04-04

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3927560004

Charge creation date: 2016-04-04

Documents

View document PDF

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

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-11

Old address: Cowley Business Park Cowley Business Park Uxbridge Middlesex UB8 2AL England

New address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL

Documents

View document PDF

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

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-11

Old address: Cowley Business Park Uxbridge Middlesex BS1 6EG

New address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

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: 01 Jul 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-17

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 24 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLUE BEE CONSULTING LIMITED

NEWLANDS COTTAGE,RUGELEY,WS15 3JD

Number:08398274
Status:ACTIVE
Category:Private Limited Company

C & A GARDEN MAINTENANCE & GROUNDWORK LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11331162
Status:ACTIVE
Category:Private Limited Company

CLEAR CLEANING CO (BEDFORD) LTD

70 BROOKLANDS AVENUE,BEDFORD,MK42 6AB

Number:09970037
Status:ACTIVE
Category:Private Limited Company

GROSVENOR HOUSE (CARLISLE) LIMITED

2 THE CRESCENT,CARLISLE,CA1 1QN

Number:01945938
Status:ACTIVE
Category:Private Limited Company

H & A HOLDINGS (NI) LIMITED

28 FIVE MILE STRAIGHT,,BT45 7EG

Number:NI064295
Status:ACTIVE
Category:Private Limited Company

SHADE SCAFFOLDING LIMITED

4A CENTRAL ROAD,WORCESTER PARK,KT4 8HZ

Number:10428601
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