MADECORN LEISURE LLP

Mercia Marina Mercia Marina, Willington, DE65 6DW, Derbyshire
StatusACTIVE
Company No.OC315344
CategoryLimited Liability Partnership
Incorporated23 Sep 2005
Age18 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

MADECORN LEISURE LLP is an active limited liability partnership with number OC315344. It was incorporated 18 years, 8 months, 11 days ago, on 23 September 2005. The company address is Mercia Marina Mercia Marina, Willington, DE65 6DW, Derbyshire.



Company Fillings

Accounts with accounts type small

Date: 04 Dec 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: 26 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 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: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 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: 28 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Sft Enterprises Limited

Change date: 2020-09-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sft Investments Limited

Change date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-23

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 30 Sep 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Christopher John Thornton

Cessation date: 2018-10-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Sep 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Sft Investments Limited

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-09-30

Officer name: Christopher John Thornton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Alan Neff

Termination date: 2018-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Destination Leisure Ltd

Appointment date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 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: 25 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 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: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 18 Oct 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3153440017

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3153440016

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 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: 05 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-23

Documents

View document PDF

Legacy

Date: 22 Feb 2012

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 12

Documents

View document PDF

Legacy

Date: 22 Feb 2012

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 13

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sft Investments Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-23

Officer name: Madecorn Guernsey) Ltd

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Officer

Type: LLAP01

Description: Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Alan Neff

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 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: 19 Nov 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: 08 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher John Thornton

Change date: 2009-10-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Oct 2009

Action Date: 04 Oct 2009

Category: Address

Type: LLAD01

Change date: 2009-10-04

Old address: Ecclesbourne Hall Idridgehay Belper Derbyshire DE56 2SB

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars madecorn guernsey) LTD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/09/08

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed madecorn leisure (guernsey) LTD

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned michael thornton

Documents

View document PDF

Legacy

Date: 22 Feb 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 22 Feb 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/07

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Accounts

Type: 225

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/06

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 23 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEK OLIVES (SUFFOLK) LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:03297001
Status:ACTIVE
Category:Private Limited Company

HOME ANGLESEY LIMITED

THE MILL, 5,STOCKPORT,SK1 3EJ

Number:11684280
Status:ACTIVE
Category:Private Limited Company

KEN DAVIES HAULAGE LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:08742013
Status:ACTIVE
Category:Private Limited Company

STOUPE CROSS FARM HOLIDAYS LIMITED

28 BAGDALE,WHITBY,YO21 1QL

Number:07902006
Status:ACTIVE
Category:Private Limited Company

TALENTSPACE LIMITED

11A CHANCELLORS STREET,LONDON,W6 9RN

Number:05127747
Status:ACTIVE
Category:Private Limited Company

TIGERS INTERNATIONAL ASSOCIATION - TIA

28 PENDLEBURY ROAD,MANCHESTER,M27 4AR

Number:08092503
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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