PROFRED PARTNERS LLP
Status | ACTIVE |
Company No. | OC315167 |
Category | Limited Liability Partnership |
Incorporated | 14 Sep 2005 |
Age | 18 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
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
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
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
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
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
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
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
Legacy
Date: 12 Dec 2011
Category: Return
Type: LLAR01
Description: Annual return made up to 06/09/09 amend
Documents
Legacy
Date: 12 Dec 2011
Category: Return
Type: LLAR01
Description: Annual return made up to 14/09/08 amend
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 14/09/08
Documents
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
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
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
Legacy
Date: 28 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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 |
PARK HOUSE BROCKFORD ROAD,STOWMARKET,IP14 5SG
Number: | 06524056 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 RUSSELLS HALL ROAD,WEST MIDLANDS,,DY1 2NP
Number: | 11215948 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 01384537 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 38, EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ
Number: | 11322335 |
Status: | ACTIVE |
Category: | Private Limited Company |