123 DEF LLP

York House York House, Bradford, BD16 1PE, West Yorkshire
StatusACTIVE
Company No.OC321432
CategoryLimited Liability Partnership
Incorporated04 Aug 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

123 DEF LLP is an active limited liability partnership with number OC321432. It was incorporated 17 years, 9 months, 19 days ago, on 04 August 2006. The company address is York House York House, Bradford, BD16 1PE, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 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: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Tomlinson

Change date: 2023-08-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Christopher Wilcock

Change date: 2023-08-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Patrick Kinsella

Change date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 06 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

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: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-21

Officer name: Stephen Tomlinson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 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: 31 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Christopher Wilcock

Change date: 2016-08-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-15

Officer name: Mrs Susan Margaret Sedgwick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Raistrick Padgett

Change date: 2016-08-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-15

Officer name: Mr John Patrick Kinsella

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-15

Officer name: Mr Ian Maurice Gill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 18 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-04

Documents

View document PDF

Mortgage satisfy charge part limited liability partnership

Date: 20 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed watson buckle LLP\certificate issued on 01/12/14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-25

Officer name: Mr John Patrick Kinsella

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-24

Officer name: Mr John Patrick Kinsella

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 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: 13 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Maurice Gill

Change date: 2012-08-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Warren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Maurice Gill

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/08/09

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned alan thornton

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed mark christopher wilcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Other

Type: LLP3

Description: Change of name 26/11/2008

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 04/12/08

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mgi watson buckle LLP\certificate issued on 08/12/08

Documents

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/08/08

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars alan thornton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/08/07

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 04 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAKOTA BLUE CONSULTING LTD

FINN FARM OAST FINN FARM ROAD,ASHFORD,TN23 3EX

Number:09072169
Status:ACTIVE
Category:Private Limited Company

FLYBERY LTD

OFFICE 7,LONDON,EC4M 7JN

Number:09966013
Status:ACTIVE
Category:Private Limited Company

H V S ADVISERS LIMITED

25 CASTLE TERRACE,EDINBURGH,EH1 2ER

Number:SC378168
Status:ACTIVE
Category:Private Limited Company

RECORD PLAYER FILMS LTD

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:11728259
Status:ACTIVE
Category:Private Limited Company

SWAYERS UK LIMITED

1ST FLOOR 415 HIGH STREET,LONDON,E15 4QZ

Number:06696195
Status:ACTIVE
Category:Private Limited Company

TITAN GAMES LTD

SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF

Number:08054005
Status:LIQUIDATION
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