HEADLAND MARKETING LLP

Avenir Unit 5 Avenir Unit 5, Whitley Bay, NE26 2HU, England
StatusACTIVE
Company No.OC398321
CategoryLimited Liability Partnership
Incorporated13 Feb 2015
Age9 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

HEADLAND MARKETING LLP is an active limited liability partnership with number OC398321. It was incorporated 9 years, 4 months, 27 days ago, on 13 February 2015. The company address is Avenir Unit 5 Avenir Unit 5, Whitley Bay, NE26 2HU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-02-28

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-01

Officer name: Mr Kristian Simon Headland

Documents

View document PDF

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

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: LLAD01

Change date: 2021-10-26

Old address: Station View 16a Station Road Whitley Bay Tyne & Wear NE26 2rd England

New address: Avenir Unit 5 305 Whitley Road Whitley Bay NE26 2HU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

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

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-22

Old address: The Fd's Office 224 Park View Whitley Bay Tyne & Wear NE26 3QR England

New address: Station View 16a Station Road Whitley Bay Tyne & Wear NE26 2rd

Documents

View document PDF

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

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: LLAD01

Change date: 2020-05-12

Old address: The Bookkeepers Office 224 Park View Whitley Bay Tyne & Wear NE26 3QR England

New address: The Fd's Office 224 Park View Whitley Bay Tyne & Wear NE26 3QR

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

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

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-28

Old address: Suite 2.7 North Tyneside Business Centre Saville Street North Shields NE30 1NT England

New address: The Bookkeepers Office 224 Park View Whitley Bay Tyne & Wear NE26 3QR

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mernin headland LLP\certificate issued on 11/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

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

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: LLAD01

Change date: 2017-07-04

Old address: Suite1.3 Howard House Howard Street North Shields Tyne and Wear NE30 1AR England

New address: Suite 2.7 North Tyneside Business Centre Saville Street North Shields NE30 1NT

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kyle Ross Headland

Appointment date: 2017-06-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Mernin

Termination date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-13

Documents

View document PDF

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

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-29

Old address: 10 Osborne Gardens North Shields Tyne & Wear NE29 9AT England

New address: Suite1.3 Howard House Howard Street North Shields Tyne and Wear NE30 1AR

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Feb 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BB COACHING LIMITED

27 MORTIMER STREET,LONDON,W17 3BL

Number:09204332
Status:ACTIVE
Category:Private Limited Company

BROCKSWOOD NOMINEES LIMITED

THE COACH HOUSE GAYTON,ROSS ON WYE,HR9 7TS

Number:02063348
Status:ACTIVE
Category:Private Limited Company

LATEQ (UK) LIMITED

SEARL HOUSE,LONDON,W4 1SH

Number:02676596
Status:LIQUIDATION
Category:Private Limited Company

OBS CIVIL ENGINEERING LIMITED

22 CARRHOLM GROVE,WEST YORKSHIRE,LS7 2NR

Number:06354460
Status:ACTIVE
Category:Private Limited Company

PATCHTECH UK LIMITED

34 THE FRIARY,WALTHAM CROSS,EN8 7RY

Number:11672435
Status:ACTIVE
Category:Private Limited Company

RASDA ENERGY DESIGN CONSULTANCY LTD

UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND

Number:11379423
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