MIDMAR LLP

12 Carnmoney Road, Newtownabbey, BT36 6HN, Northern Ireland
StatusACTIVE
Company No.NC001227
CategoryLimited Liability Partnership
Incorporated25 Sep 2014
Age9 years, 7 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

MIDMAR LLP is an active limited liability partnership with number NC001227. It was incorporated 9 years, 7 months, 21 days ago, on 25 September 2014. The company address is 12 Carnmoney Road, Newtownabbey, BT36 6HN, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 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: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Pdel Limited

Change date: 2023-09-08

Documents

View document PDF

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

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: LLAD01

New address: 12 Carnmoney Road Newtownabbey BT36 6HN

Old address: 12 Carnmoney Road Glengormley Newtownabbey BT36 4HN Northern Ireland

Change date: 2023-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 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: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-25

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paul doran employment law LLP\certificate issued on 09/09/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 09 Sep 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 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: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-25

Documents

View document PDF

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

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: LLAD01

Old address: 12 Carnmoney Road 12 Carnmoney Road Glengormley Newtownabbey BT36 4HN Northern Ireland

New address: 12 Carnmoney Road Glengormley Newtownabbey BT36 4HN

Change date: 2020-07-23

Documents

View document PDF

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

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: LLAD01

Change date: 2020-07-23

New address: 12 Carnmoney Road 12 Carnmoney Road Glengormley Newtownabbey BT36 4HN

Old address: Unit 14B Building 10 Central Park Mallusk Antrim BT36 4FS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

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: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 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: 17 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-25

Documents

View document PDF

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

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: LLAD01

Change date: 2018-09-20

New address: Unit 14B Building 10 Central Park Mallusk Antrim BT36 4FS

Old address: 32 Somerton Park Belfast BT15 4DP Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: LLAD01

New address: 32 Somerton Park Belfast BT15 4DP

Old address: Unit 14B Building 10 Central Park Mallusk Newtownabbey BT36 4FS Northern Ireland

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Carmen Doran

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Pdel Limited

Change date: 2017-06-02

Documents

View document PDF

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

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: LLAD01

Change date: 2017-06-01

New address: Unit 14B Building 10 Central Park Mallusk Newtownabbey BT36 4FS

Old address: Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey Antrim BT36 4GN

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-17

Officer name: Carmen Doran

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Doran

Change date: 2015-02-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-02-17

Officer name: Pdel Limited

Documents

View document PDF

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

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: LLAD01

Old address: 55-59 Adelaide Street Belfast Antrim BT2 8FE

New address: Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey Antrim BT36 4GN

Change date: 2014-12-09

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Sep 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AXM VENTURE CAPITAL LIMITED

57G RANDOLPH AVENUE,LONDON,W9 1BQ

Number:05089856
Status:ACTIVE
Category:Private Limited Company

CROWNFLEET LIMITED

4 STATION ROAD,GLASGOW,G62 8AB

Number:SC444069
Status:LIQUIDATION
Category:Private Limited Company

FIBRA LTD

105-107 TALBOT ROAD FLAT 5,LONDON,W11 2AT

Number:11267080
Status:ACTIVE
Category:Private Limited Company

FOX VALLEY HOLDINGS LIMITED

24 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG

Number:11836685
Status:ACTIVE
Category:Private Limited Company

HPS (HARGREAVES PLUMBING SUPPLIES) LTD

233 WIGAN ROAD,WIGAN,WN4 9SL

Number:11728553
Status:ACTIVE
Category:Private Limited Company

KEITH NUTTER LIMITED

66 HOLBECK PARK AVENUE,BARROW IN FURNESS,LA13 0SB

Number:06064242
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