BIRCHALL GARDENS LLP

Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England
StatusACTIVE
Company No.OC398762
CategoryLimited Liability Partnership
Incorporated11 Mar 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

BIRCHALL GARDENS LLP is an active limited liability partnership with number OC398762. It was incorporated 9 years, 3 months, 26 days ago, on 11 March 2015. The company address is Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Apr 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aggregate Industries Uk Limited

Appointment date: 2023-11-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-03-26

Psc name: Aggregate Industries Uk Limited

Documents

View document PDF

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

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: LLAD01

Change date: 2024-03-27

Old address: Bardon Hall Copt Oak Road Markfield LE67 9PJ England

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Change corporate member limited liability partnership

Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Feb 2024

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-04-27

Officer name: Anglo American International Holdings Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Aggregate Industries Uk Limited

Notification date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Aggregate Industries Uk Limited

Cessation date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Aggregate Industries Uk Limited

Notification date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Lafarge Building Materials Limited

Cessation date: 2023-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lafarge Building Materials Limited

Termination date: 2023-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-02-23

Officer name: Lafarge Building Materials Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 30 Mar 2017

Category: Address

Type: LLAD03

New address: Bardon Hill Coalville Leicestershire LE67 1TL

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 30 Mar 2017

Category: Address

Type: LLAD02

New address: Bardon Hill Coalville Leicestershire LE67 1TL

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-15

Documents

View document PDF

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

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-10

Old address: , 300 Pavilion Drive, Northampton, NN4 7YE, England

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-01-01

Officer name: Lafarge Building Materials Limited

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 19 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

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

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-23

Old address: , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Mar 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BADGER ALARMS & CCTV LTD

1 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY,PRESTON,PR2 2YP

Number:10480597
Status:ACTIVE
Category:Private Limited Company

BARRELL CONSULTANCY LIMITED

50 LE MAY AVENUE,LONDON,SE12 9SU

Number:10652520
Status:ACTIVE
Category:Private Limited Company

FOX DEVELOPMENTS LIMITED

DOWNE HOUSE,ORPINGTON,BR6 0NN

Number:00778926
Status:ACTIVE
Category:Private Limited Company

L.J.M. MECHANICAL INTERGRATED SERVICES LIMITED

3 KINGSLEA ROAD,JOHNSTONE,PA6 7ER

Number:SC595235
Status:ACTIVE
Category:Private Limited Company

NIGHTCLUB PRODUCTIONS LIMITED

16 SUNNYSIDE ROAD,LONDON,W5 5HU

Number:10283875
Status:ACTIVE
Category:Private Limited Company

TIGERMOTH LIMITED

6 RIDGEWOOD KNOLL HILL,BRISTOL,BS9 1QZ

Number:07693297
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