HAYM INVESTMENTS LLP

The Shipping Building, The Old Vinyl Factory The Shipping Building, The Old Vinyl Factory, Hayes, UB3 1HA, London, United Kingdom
StatusACTIVE
Company No.OC315610
CategoryLimited Liability Partnership
Incorporated11 Oct 2005
Age18 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

HAYM INVESTMENTS LLP is an active limited liability partnership with number OC315610. It was incorporated 18 years, 7 months, 28 days ago, on 11 October 2005. The company address is The Shipping Building, The Old Vinyl Factory The Shipping Building, The Old Vinyl Factory, Hayes, UB3 1HA, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: LLAD01

Old address: 3rd Floor 5 Lloyds Avenue London EC3N 3AE

Change date: 2022-04-06

New address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 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: 11 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Jun 2020

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Frank Willis

Cessation date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Jun 2020

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Michael John Reynolds

Cessation date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jun 2020

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Harm Burema

Notification date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Harm Burema

Appointment date: 2018-12-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-12-19

Officer name: Arakatu Llc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-19

Officer name: Joplin Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anchor Trustees International Limited

Termination date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-11

Officer name: Joplin Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-11

Officer name: Anchor Trustees International Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/10/08

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: LLP288c

Description: Member's particulars joplin investments LIMITED

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: LGLO

Description: LLP member global anchor trustees international LIMITED details changed by form received on 22-11-2008 for LLP OC333722

Documents

Legacy

Date: 25 Nov 2008

Category: Officers

Type: LLP288c

Description: Member's particulars anchor trustees international LIMITED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/10/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 08/03/07 from: 81 fenchurch street london EC3M 4BT

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/10/06

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 GOLDERS GREEN CRESCENT LIMITED

SECOND FLOOR, 77,LONDON,WC2B 6SR

Number:09400029
Status:ACTIVE
Category:Private Limited Company

BAUDIENSTLEISTUNG HEYNER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05571569
Status:ACTIVE
Category:Private Limited Company

ENFIELD NUTRITION CLUB LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10188851
Status:ACTIVE
Category:Private Limited Company

MILNE & WILSON (BODYSHOP) LIMITED

PIRNIE MILL, SERVICE ROAD,ANGUS,DD8 3ER

Number:SC308271
Status:ACTIVE
Category:Private Limited Company

PHEASANT TRADING LTD

THE PHEASANT AT NEENTON,BRIDGNORTH,WV16 6RJ

Number:11622643
Status:ACTIVE
Category:Private Limited Company

SAND DOLLAR ENTERPRISE LIMITED

9 ROSEMOUNT PLACE,ABERDEEN,AB25 2UX

Number:SC279609
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