MADECORN LEISURE LLP
Status | ACTIVE |
Company No. | OC315344 |
Category | Limited Liability Partnership |
Incorporated | 23 Sep 2005 |
Age | 18 years, 8 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 22 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 22 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sft Investments Limited
Documents
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
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
Legacy
Date: 14 Sep 2010
Category: Officer
Type: LLAP01
Description: Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP
Documents
Appoint person member limited liability partnership
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Robert Alan Neff
Documents
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
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
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
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
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
Legacy
Date: 27 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars madecorn guernsey) LTD
Documents
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
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 23/09/08
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed madecorn leisure (guernsey) LTD
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned michael thornton
Documents
Legacy
Date: 22 Feb 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 22 Feb 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 06 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/07
Documents
Legacy
Date: 16 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 30/03/06
Documents
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
Legacy
Date: 11 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/06
Documents
Legacy
Date: 13 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
GREEK OLIVES (SUFFOLK) LIMITED
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 03297001 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL, 5,STOCKPORT,SK1 3EJ
Number: | 11684280 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |