GL PROPERTY (NI) LLP

14 Latt Road 14 Latt Road, Newry, BT35 6PB, County Down
StatusACTIVE
Company No.NC001001
CategoryLimited Liability Partnership
Incorporated12 Mar 2013
Age11 years, 2 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

GL PROPERTY (NI) LLP is an active limited liability partnership with number NC001001. It was incorporated 11 years, 2 months, 6 days ago, on 12 March 2013. The company address is 14 Latt Road 14 Latt Road, Newry, BT35 6PB, County Down.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 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: 24 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

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: 29 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 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: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-12

Documents

View document PDF

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

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: NC0010010002

Charge creation date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-12

Documents

View document PDF

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

Date: 23 Jan 2015

Action Date: 06 Jan 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-01-06

Charge number: NC0010010001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Liam Lavery

Change date: 2013-03-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-19

Officer name: Mr Peter Graham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Liam Lavery

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Graham

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jody Muresan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernadette Muresan

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: LLAD01

Old address: 1 Elmfield Avenue Warrenpoint Newry Co.Down BT34 3HQ

Change date: 2013-03-15

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Mar 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CWD EARLSWOOD LIMITED

64 CHURCHILL ROAD,SLOUGH,SL3 7RB

Number:08257785
Status:ACTIVE
Category:Private Limited Company

FOX JAPAN HOLDINGS

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC028995
Status:ACTIVE
Category:Other company type

HORBURY MANAGEMENT SERVICES LIMITED

SOUTH GROVE HOUSE, SOUTH GROVE,SOUTH YORKSHIRE,S60 2AF

Number:06216899
Status:ACTIVE
Category:Private Limited Company

JHEP LIMITED

292 WORPLESDON ROAD,GUILDFORD,GU2 9XW

Number:07378293
Status:ACTIVE
Category:Private Limited Company

MECHANICAL PRODUCTION ENGINEERS LTD

BLAKE TOWER FLOOR LG 12,LONDON,EC2Y 8BR

Number:11573559
Status:ACTIVE
Category:Private Limited Company

ROCKERFELLER LIMITED

1 ROOKERY HOUSE THE STREET,FLEET,GU51 5RX

Number:09429149
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