PROFRED PARTNERS LLP

Tetbury Hill Tetbury Hill, Wiltshire, SN16 9JW, England
StatusACTIVE
Company No.OC315167
CategoryLimited Liability Partnership
Incorporated14 Sep 2005
Age18 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

PROFRED PARTNERS LLP is an active limited liability partnership with number OC315167. It was incorporated 18 years, 7 months, 13 days ago, on 14 September 2005. The company address is Tetbury Hill Tetbury Hill, Wiltshire, SN16 9JW, England.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Weybourne Management Limited

Change date: 2024-02-26

Documents

View document PDF

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

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: LLAD01

Change date: 2024-02-26

Old address: Tetbury Hill, Malmesbury Tetbury Hill Malmesbury SN16 9JW England

New address: Tetbury Hill Malmesbury Wiltshire SN16 9JW

Documents

View document PDF

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

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: LLAD01

Change date: 2024-02-26

Old address: C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX England

New address: Tetbury Hill, Malmesbury Tetbury Hill Malmesbury SN16 9JW

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-09-13

Officer name: Weybourne Management Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2023-09-13

Psc name: Weybourne Management Limited

Documents

View document PDF

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

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: LLAD01

Old address: C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB

Change date: 2023-09-13

New address: C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 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: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 25 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: LLAA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-19

Officer name: Colorfull Holdings Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-19

Officer name: Blooming Holdings Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sir James Dyson

Appointment date: 2016-01-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Weybourne Management Limited

Appointment date: 2016-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 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 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 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: 03 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Oct 2014

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Blooming Holdings Limited

Change date: 2011-11-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Oct 2014

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Colorfull Holdings Limited

Change date: 2011-11-15

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: LLAD01

Old address: C/O Winckworth Sherwood Llp Minerva House Montague Close London SE1 9BB England

Change date: 2013-10-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: LLAD01

Old address: 10-18 Union Street London SE1 1SZ

Change date: 2013-10-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2011

Category: Return

Type: LLAR01

Description: Annual return made up to 06/09/09 amend

Documents

View document PDF

Legacy

Date: 12 Dec 2011

Category: Return

Type: LLAR01

Description: Annual return made up to 14/09/08 amend

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Dec 2011

Action Date: 06 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-09-06

Form type: LLAR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Dec 2011

Action Date: 06 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2011-09-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-06

Officer name: Colorfull Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Blooming Holdings Limited

Change date: 2011-09-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: LLAD01

Change date: 2011-08-25

Old address: 12 Plumtree Court London EC4A 4HT

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-06

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/09/08

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/09/07

Documents

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/09/06

Documents

Accounts with accounts type small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 14 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD ELECTRICAL SERVICES LTD

9 EGERTON DRIVE,LANGDON HILLS,SS16 6EE

Number:10673072
Status:ACTIVE
Category:Private Limited Company

ADVANCED DESIGN ASSOCIATES LIMITED

THE SHED,READING,RG6 7BY

Number:01795359
Status:ACTIVE
Category:Private Limited Company

FAST-LET LIMITED

PARK HOUSE BROCKFORD ROAD,STOWMARKET,IP14 5SG

Number:06524056
Status:ACTIVE
Category:Private Limited Company

LOTHBROK CARE LTD

170 RUSSELLS HALL ROAD,WEST MIDLANDS,,DY1 2NP

Number:11215948
Status:ACTIVE
Category:Private Limited Company

LYSVILLE LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01384537
Status:ACTIVE
Category:Private Limited Company

RUTH CLEANING SERVICES LTD

UNIT 38, EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ

Number:11322335
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