FMD (1) LLP
Status | ACTIVE |
Company No. | OC399946 |
Category | Limited Liability Partnership |
Incorporated | 16 May 2015 |
Age | 9 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
FMD (1) LLP is an active limited liability partnership with number OC399946. It was incorporated 9 years, 1 month, 23 days ago, on 16 May 2015. The company address is 777 Harrow Road, Wembley, HA0 2LW, Middlesex.
Company Fillings
Change account reference date limited liability partnership current shortened
Date: 29 May 2024
Action Date: 28 May 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-05-29
New date: 2023-05-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 29 Feb 2024
Action Date: 29 May 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-05-30
New date: 2023-05-29
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-16
Documents
Change to a person with significant control limited liability partnership
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-06-28
Psc name: Mr Jonathan David Hampton
Documents
Change person member limited liability partnership with name change date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-28
Officer name: Mr Jonathan David Hampton
Documents
Gazette filings brought up to date
Date: 24 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-16
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-05-31
New date: 2020-05-30
Documents
Change account reference date limited liability partnership previous extended
Date: 18 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-05-25
New date: 2020-05-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: LLAD01
Change date: 2021-02-26
Old address: Stable Farm Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PX
New address: 777 Harrow Road Wembley Middlesex HA0 2LW
Documents
Mortgage satisfy charge full limited liability partnership
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3999460005
Documents
Mortgage satisfy charge full limited liability partnership
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3999460004
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-16
Documents
Change account reference date limited liability partnership previous shortened
Date: 15 May 2020
Action Date: 25 May 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-05-26
New date: 2019-05-25
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Feb 2020
Action Date: 26 May 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-05-27
New date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-16
Documents
Change account reference date limited liability partnership previous shortened
Date: 09 May 2019
Action Date: 27 May 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-05-28
New date: 2018-05-27
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Feb 2019
Action Date: 28 May 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-05-29
New date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-16
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 May 2018
Action Date: 29 May 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-05-30
New date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2018
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 26 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 16 Jan 2018
Action Date: 08 Jan 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3999460005
Charge creation date: 2018-01-08
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 16 Jan 2018
Action Date: 08 Jan 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3999460004
Charge creation date: 2018-01-08
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-16
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Sep 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Jonathan Hampton
Notification date: 2017-05-15
Documents
Mortgage satisfy charge full limited liability partnership
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3999460003
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 26 Jan 2017
Action Date: 09 Jan 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3999460003
Charge creation date: 2017-01-09
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 17 Jan 2017
Action Date: 09 Jan 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3999460002
Charge creation date: 2017-01-09
Documents
Annual return limited liability partnership with made up date
Date: 27 Jul 2016
Action Date: 16 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-16
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 23 Oct 2015
Action Date: 06 Oct 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3999460001
Charge creation date: 2015-10-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: LLAD01
Change date: 2015-09-09
Old address: Beverley Morris & Co 62 Lewisham High Street London SE13 5JH United Kingdom
New address: Stable Farm Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PX
Documents
Incorporation limited liability partnership
Date: 16 May 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 GLADSTONE STREET,NORMANTON,WF6 2HJ
Number: | 10231147 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERDEMAR HOUSE, 230 PARK VIEW,TYNE AND WEAR,NE26 3QR
Number: | 05189738 |
Status: | ACTIVE |
Category: | Private Limited Company |
LA AESTHETICS & BEAUTY LIMITED
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 11437213 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTERS TAX CONSULTING LIMITED
UNIT 1 QUARRY FARM,KIRK DEIGHTON,LS22 4EA
Number: | 05537599 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LONGFELLOW ROAD,DUDLEY,DY3 3ED
Number: | 10789519 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
10 TUDOR AVENUE,PETERBOROUGH,PE7 8EJ
Number: | 11064392 |
Status: | ACTIVE |
Category: | Private Limited Company |