PINKNEY GRUNWELLS LAWYERS LIMITED LIABILITY PARTNERSHIP

64 Westborough 64 Westborough, N Yorks, YO11 1TS
StatusACTIVE
Company No.OC327528
CategoryLimited Liability Partnership
Incorporated16 Apr 2007
Age17 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

PINKNEY GRUNWELLS LAWYERS LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC327528. It was incorporated 17 years, 2 months, 1 day ago, on 16 April 2007. The company address is 64 Westborough 64 Westborough, N Yorks, YO11 1TS.



Company Fillings

Change account reference date limited liability partnership current shortened

Date: 11 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-06-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-01-06

Charge number: OC3275280005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3275280002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 May 2021

Action Date: 20 May 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3275280004

Charge creation date: 2021-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 May 2021

Action Date: 20 May 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3275280003

Charge creation date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-31

Officer name: Miss Hayley Elizabeth Garnett

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-24

Officer name: Mr Daniel Boynton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Edward Dean

Termination date: 2018-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Lincoln Grunwell

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2016

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-14

Officer name: Mr Daniel Boynton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Jan 2016

Action Date: 15 Jan 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-01-15

Charge number: OC3275280002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-30

Officer name: Mr Roger Edward Dean

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-30

Officer name: Mrs Teresa Bennion

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Lincoln Grunwell

Change date: 2014-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel Boynton

Change date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dawn Plant

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Moss

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Helen Jackson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Barrett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zoe Colling

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hanna Sellars

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Hayley Elizabeth Garnett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel Boynton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Mrs Teresa Bennion

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Victoria Eloise Moss

Change date: 2012-07-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-02

Officer name: Miss Helen Elizabeth Jackson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Teresa Bennion

Change date: 2012-07-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-02

Officer name: Miss Helen Elizabeth Jackson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-02

Officer name: Mrs Victoria Eloise Moss

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-02

Officer name: Mrs Terssa Bennon

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Jerome

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-30

Officer name: Hanna Kirsten Sellars

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katie Morris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-30

Officer name: Dawn Alison Plant

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-30

Officer name: Victoria Eloise Moss

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Helen Elizabeth Jackson

Change date: 2011-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-30

Officer name: Robert Anthony Jerome

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roger Edward Dean

Change date: 2011-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Terssa Bennon

Change date: 2011-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-30

Officer name: Mr Richard Lincoln Grunwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-30

Officer name: Zoe Louise Colling

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Geoffrey Noel Barrett

Change date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alison Harvey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Zoe Louise Colling

Change date: 2010-09-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Wood

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dawn Alison Plant

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Anthony Jerome

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hanna Kirsten Sellars

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2010

Action Date: 30 Jun 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed victoria eloise moss

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/06/08

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: LLP225

Description: Prevext from 30/04/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned heather baines

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: LLP288b

Description: Member resigned fiona glenday

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INVENDIUM LTD

ST. NICKS HOUSE,BRISTOL,BS1 2AW

Number:04490764
Status:ACTIVE
Category:Private Limited Company

LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED

SCANLANS PROPERTY MANAGEMENT LLP 3RD FLOOR REAR SUITE BOULTON HOUSE,MANCHESTER,M1 3HY

Number:02752058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PASSEY & CO. LIMITED

BANK CHAMBERS,NANTWICH,CW5 5DE

Number:11640526
Status:ACTIVE
Category:Private Limited Company

PINNACLE VISION UK LTD

10 WRAYSBURY CLOSE,HOUNSLOW,TW4 5EA

Number:07162387
Status:ACTIVE
Category:Private Limited Company

SCHOOL & NURSERY MILK ALLIANCE LIMITED

WHITEHOUSE CONSULTANCY UNIT 305-308 METAL BOX FACTORY,LONDON,SE1 0HS

Number:09567390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ST ANTHONY'S HEALTH CARE PRIVATE LIMITED

22 NABURN ROAD,LEEDS,LS14 2DD

Number:08595292
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