STEPHENSON & SON AGRICULTURAL LLP

York Auction Centre Murton Lane York Auction Centre Murton Lane, York, YO19 5GF, North Yorkshire, United Kingdom
StatusACTIVE
Company No.OC426206
CategoryLimited Liability Partnership
Incorporated27 Feb 2019
Age5 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

STEPHENSON & SON AGRICULTURAL LLP is an active limited liability partnership with number OC426206. It was incorporated 5 years, 4 months, 7 days ago, on 27 February 2019. The company address is York Auction Centre Murton Lane York Auction Centre Murton Lane, York, YO19 5GF, North Yorkshire, United Kingdom.



Company Fillings

Change account reference date limited liability partnership current extended

Date: 08 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2023-12-29

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-26

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Feb 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Richard Tofield Tasker

Cessation date: 2023-12-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Feb 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Reginald Edward Foster Stephenson

Notification date: 2023-12-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Feb 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: James Frederick Stephenson

Notification date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-26

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Reginald Edward Foster Stephenson

Cessation date: 2023-01-26

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Frederick Stephenson

Cessation date: 2023-01-26

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Rodney Lawrence Cordingley

Cessation date: 2023-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-05

Officer name: Mr Rodney Lawrence Cordingley

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-05-05

Psc name: Mr Reginald Edward Foster Stephenson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-05

Officer name: Mr James Frederick Stephenson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-05-05

Psc name: Mr Rodney Lawrence Cordingley

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Feb 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Richard Tofield Tasker

Notification date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Feb 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Reginald Edward Foster Stephenson

Notification date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Feb 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: James Frederick Stephenson

Notification date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Feb 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Rodney Lawrence Cordingley

Notification date: 2019-02-27

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-26

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: LLAA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4262060001

Charge creation date: 2019-08-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Feb 2019

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHRIS PAGE LANDSCAPES LIMITED

2 PORSET DRIVE,CAERPHILLY,CF83 1PP

Number:04868364
Status:ACTIVE
Category:Private Limited Company

CLOUD COMPLETE LTD

FAIT,REDDITCH,B98 7SF

Number:11442166
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FDL DISTRIBUTION LIMITED

1 LUMLEY STREET,LONDON,W1K 6TT

Number:05526355
Status:ACTIVE
Category:Private Limited Company

J AND S ALL TRADES LTD

RAEMOR KIRKOSWALD RD,GIRVAN,KA26 9NF

Number:SC607802
Status:ACTIVE
Category:Private Limited Company

LOYN TOYS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10734285
Status:ACTIVE
Category:Private Limited Company

LS QUALITY CONSULTING LIMITED

23 PARK WAY,DROITWICH,WR9 9HE

Number:10028926
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