CODA SA1 LLP

16 Lon Pen Y Coed 16 Lon Pen Y Coed, Swansea, SA2 0YE, Wales
StatusACTIVE
Company No.OC323099
CategoryLimited Liability Partnership
Incorporated10 Oct 2006
Age17 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

CODA SA1 LLP is an active limited liability partnership with number OC323099. It was incorporated 17 years, 6 months, 24 days ago, on 10 October 2006. The company address is 16 Lon Pen Y Coed 16 Lon Pen Y Coed, Swansea, SA2 0YE, Wales.



Company Fillings

Change person member limited liability partnership with name change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-12-19

Officer name: Mrs Hyeyoung Kim

Documents

View document PDF

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

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: LLAD01

Change date: 2023-12-19

Old address: 1 Gabalfa Road Sketty Swansea SA2 8NF

New address: 16 Lon Pen Y Coed Cockett Swansea SA2 0YE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 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: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 17 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Hyeyoung Kim

Appointment date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-08-05

Psc name: Hoshik Jhee

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-08-05

Officer name: Mr Hoshik Jhee

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-08-05

Psc name: Hyeyoung Kim

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-05

Officer name: Coda a&D Co Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-05

Officer name: Coda Developers Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-10

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: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 22 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 28 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 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: 16 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 19 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 12 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 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: 26 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-10

Officer name: Coda a&D Co Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-10

Officer name: Coda Developers Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-10

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars coda developers LIMITED

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: LLP287

Description: Registered office changed on 22/10/2008 from 1 gabalfa road sketty swansea SA2 8NF

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: LLP287

Description: Registered office changed on 22/10/2008 from 15 j shed kings road swansea waterfront west glamorgan SA1 8PL

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Accounts

Type: LLP225

Description: Prev ext from 31/10/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: 19 bay tree avenue sketty swansea SA2 8JN

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 25/10/06 from: 1ST floor 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHAM PHARMACY LIMITED

7 MANOR STREET,EAST YORKSHIRE,YO15 2SA

Number:05435502
Status:ACTIVE
Category:Private Limited Company

BELL VIEW (BELFORD)

33 WEST STREET,NORTHUMBERLAND,NE70 7QB

Number:03582229
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KABELTECH LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08026597
Status:ACTIVE
Category:Private Limited Company
Number:11105648
Status:ACTIVE
Category:Private Limited Company

PAUL NEWMAN ENTERPRISES LIMITED

32 MARSHALL GARDENS,TONBRIDGE,TN11 0HQ

Number:07801438
Status:ACTIVE
Category:Private Limited Company

QUANTUM KEY LTD

UNIT 10 TIGER COURT KINGS BUSINESS PARK,LIVERPOOL,L34 1BH

Number:09070305
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