I.F. R&D LLP

Holme Farm Holme Farm, Newark-On-Trent, NG23 7HD, Nottinghamshire, England
StatusACTIVE
Company No.OC396840
CategoryLimited Liability Partnership
Incorporated02 Dec 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

I.F. R&D LLP is an active limited liability partnership with number OC396840. It was incorporated 9 years, 7 months, 11 days ago, on 02 December 2014. The company address is Holme Farm Holme Farm, Newark-on-trent, NG23 7HD, Nottinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Moonquay Investments Limited

Appointment date: 2023-06-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fluid System Technologies (Scotland) Limited

Termination date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ks Investments Sussex Ltd

Appointment date: 2022-05-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kew (Electrical Distributors) Limited

Termination date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Wmsr Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Shackletons Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Sandileaf Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Rga Underwriting Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Parking4Cruises Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Newby Leisure Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Little Rays Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Fluid System Technologies (Scotland) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Glen Mhor Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Dr Kunde Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-11-01

Officer name: Cla (Risk Solutions) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-04-09

Officer name: Atlanticcraft Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2021

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-14

Officer name: Able Comm Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Onee Group Limited

Appointment date: 2021-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Onee Designated Administrator Limited

Termination date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-03-13

Officer name: Onee Designated Administrator Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-03-13

Officer name: Prosper Capital Management Limited

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 13 Mar 2020

Category: Address

Type: LLAD03

New address: Office 715 Regus 7th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 13 Mar 2020

Category: Address

Type: LLAD02

New address: Office 715 Regus 7th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

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

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: LLAD01

Change date: 2020-01-08

Old address: Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX England

New address: Holme Farm Spalford Newark-on-Trent Nottinghamshire NG23 7HD

Documents

View document PDF

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

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: LLAD01

Change date: 2019-12-23

Old address: Office 19 Flexspace Bolton Manchester Road Bolton BL3 2NZ England

New address: Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-05

Documents

View document PDF

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

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: LLAD01

Change date: 2019-08-08

Old address: 83 Ducie Street Manchester M1 2JQ

New address: Office 19 Flexspace Bolton Manchester Road Bolton BL3 2NZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jun 2016

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Glugreen Limited

Termination date: 2015-03-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-02

Documents

View document PDF

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

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: LLAD01

Change date: 2015-12-03

Old address: Springfield House, Springfield Court Summerfield Road Bolton England BL3 2NT United Kingdom

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Aug 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tms Moulding Limited

Appointment date: 2015-06-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: LLAA01

Made up date: 2016-04-30

New date: 2015-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Aug 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: E.F.G.Housewares Limited

Appointment date: 2015-04-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: LLAA01

Made up date: 2016-01-31

New date: 2015-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 07 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-12-31

New date: 2015-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Little Rays Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Walji & Co Private Clients Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kew (Electrical Distributors) Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Image Technique Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dr Kunde Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Glen Mhor Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fluid System Technologies (Scotland) Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Anglo Japanese Management Services Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Atlanticcraft Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Able Comm Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sandileaf Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Parking4Cruises Ltd

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Newby Leisure Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mosaic Financial Consulting Limited

Appointment date: 2015-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Zylexa Pharma Ltd

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sterndale Systems Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Haslers Planning Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Shackletons Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Industrial Plastic Supplies Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Czajka Properties Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Glugreen Limited

Appointment date: 2014-12-23

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-12-31

New date: 2014-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rga Underwriting Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cla (Risk Solutions) Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mpbm Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Zerenex Molecular Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wmsr Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Optimise (Europe) Limited

Appointment date: 2014-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sandmaster (Uk) Holdings Limited

Appointment date: 2014-12-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Dec 2014

Category: Incorporation

Type: LLIN01

Documents


Some Companies

A W BAYNE PLANT HIRE LIMITED

ROWARDENNAN,ABOYNE,AB34 5DN

Number:SC315299
Status:ACTIVE
Category:Private Limited Company

CPM (STRUCTURES) LIMITED

UNIT 2 B QUEEN STREET,LEEDS,LS10 1SL

Number:10860687
Status:ACTIVE
Category:Private Limited Company

DEDMAN PROPERTIES LIMITED

BLUEBIRD HOUSE,HORLEY,RH6 0AG

Number:01400789
Status:ACTIVE
Category:Private Limited Company

IPLANT LANDSCAPE LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:06514527
Status:ACTIVE
Category:Private Limited Company

LJM VISION LTD

7 HALL ROAD,TRAWDEN,BB8 8RQ

Number:10226151
Status:ACTIVE
Category:Private Limited Company

MICROPIXELS LIMITED

4 AIRTHRIE ROAD,ILFORD,IG3 9QU

Number:10850158
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