THE G & L PROPERTY PARTNERSHIP LLP

23 Canons Close, Radlett, WD7 7ER, Hertfordshire
StatusACTIVE
Company No.OC307001
CategoryLimited Liability Partnership
Incorporated23 Feb 2004
Age20 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE G & L PROPERTY PARTNERSHIP LLP is an active limited liability partnership with number OC307001. It was incorporated 20 years, 3 months, 16 days ago, on 23 February 2004. The company address is 23 Canons Close, Radlett, WD7 7ER, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 08 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 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: 08 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 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: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 10 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 19 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 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: 20 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 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: 14 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 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: 22 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 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: 25 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Liliana Dabby Joury

Change date: 2014-03-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 May 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Liliana Dabby Joury

Change date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2012

Action Date: 06 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joy Diana Dabby-Joory

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Liliana Dabby Joury

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars joy dabby-joory

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 14/07/2009 from 15 harford walk hampstead garden suburb london N2 0JB

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/02/08

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: LLP288c

Description: Member's particulars joy dabby-joory

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Address

Type: LLP287

Description: Registered office changed on 11/03/2008 from 11 savernake court wolverton road stanmore middlesex HA7 2RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/07

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/05

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 23 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERHAY LIMITED

9 BEAUFORT ROAD,KINGSTON UPON THAMES,KT1 2TH

Number:04742318
Status:ACTIVE
Category:Private Limited Company

DEFEND & RESTORE LTD

26 HIGH STREET,BATTLE,TN33 0EA

Number:11696830
Status:ACTIVE
Category:Private Limited Company

HAWTHORN INTERIORS LIMITED

457 SOUTHCHURCH ROAD,ESSEX,SS1 2PH

Number:04184861
Status:ACTIVE
Category:Private Limited Company

HINKS SERVICE MANAGEMENT SPECIALIST LTD

TEMPERANCE HOUSE LANGDON LANE,WARWICK,CV35 0UQ

Number:11046037
Status:ACTIVE
Category:Private Limited Company

JOGPOST (FRANCHISING) LTD

7 RIVER BRENT BUSINESS PARK,LONDON,W7 2QA

Number:07902659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ACADEMY OF FITNESS PROFESSIONALS LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:09074109
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