KEINTON MANDEVILLE LVA LLP

247 Westbury, Sherborne, DT9 3EJ, England
StatusACTIVE
Company No.OC419180
CategoryLimited Liability Partnership
Incorporated23 Sep 2017
Age6 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

KEINTON MANDEVILLE LVA LLP is an active limited liability partnership with number OC419180. It was incorporated 6 years, 9 months, 20 days ago, on 23 September 2017. The company address is 247 Westbury, Sherborne, DT9 3EJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Nov 2023

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: 12 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: LLAD01

Change date: 2022-10-14

Old address: Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL England

New address: 247 Westbury Sherborne DT9 3EJ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-08-22

Psc name: Manual Investing Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-08-22

Psc name: Highland & Universal Land Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 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: 14 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-09

Documents

View document PDF

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

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: LLAD01

Change date: 2021-02-25

Old address: Sherbourne House 25 Northolt Road Harrow Middlesex HA2 0LH England

New address: Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 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: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Sep 2019

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Highland & Universal Land Limited

Notification date: 2017-09-23

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project 48 lva LLP\certificate issued on 13/08/19

Documents

View document PDF

Change of name notice limited liability partnership

Date: 13 Aug 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Highland & Universal Land Limited

Appointment date: 2019-08-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hac Asset Management Ltd

Termination date: 2019-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Change of status limited liability partnership

Date: 20 Nov 2018

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Phillip Huckerby

Termination date: 2018-11-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hac Asset Management Ltd

Appointment date: 2018-11-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Huckerby

Cessation date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-22

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Sep 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHILDREN HOPE FOREVER

93B SELLONS AVENUE,LONDON,NW10 4HG

Number:11158023
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

I WANNA BE ... FITNESS LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10183359
Status:ACTIVE
Category:Private Limited Company

JAPERTIL LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10539854
Status:ACTIVE
Category:Private Limited Company

OROSTREAM AIR CONDITIONING LIMITED

AIRCON WORKS,CROWBOROUGH,TN6 2QT

Number:01869764
Status:ACTIVE
Category:Private Limited Company

Q DIGITAL LIMITED

35 SHRUBLANDS CLOSE,CHELMSFORD,CM2 6LR

Number:09002090
Status:ACTIVE
Category:Private Limited Company

STANLEY JOHN LIMITED

65 RYEISH GREEN,BERKSHIRE,RG7 1EU

Number:03233569
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