GREENAWAY MOSAICS LLP
Status | ACTIVE |
Company No. | OC327727 |
Category | Limited Liability Partnership |
Incorporated | 23 Apr 2007 |
Age | 17 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
GREENAWAY MOSAICS LLP is an active limited liability partnership with number OC327727. It was incorporated 17 years, 14 days ago, on 23 April 2007. The company address is Lois Weedon House Lois Weedon House, Towcester, NN12 8PJ, Northamptonshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-23
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-23
Documents
Change person member limited liability partnership with name change date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-05-03
Officer name: Lady Susan Margaret Greenaway
Documents
Change person member limited liability partnership with name change date
Date: 03 May 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lady Susan Margaret Greenaway
Change date: 2022-04-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: LLAD01
New address: Lois Weedon House Lois Weedon Towcester Northamptonshire NN12 8PJ
Old address: Lois Weedon House Weedon Lois Towcester Northamptonshire NN12 8PJ
Change date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-23
Documents
Change to a person with significant control limited liability partnership
Date: 06 May 2020
Action Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Sir Thomas Edward Burdick Greenaway
Change date: 2020-04-22
Documents
Change person member limited liability partnership with name change date
Date: 06 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sir Thomas Edward Burdick Greenaway
Change date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: LLAD01
Old address: Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT
Change date: 2019-04-03
New address: Lois Weedon House Weedon Lois Towcester Northamptonshire NN12 8PJ
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-23
Documents
Change person member limited liability partnership with name change date
Date: 03 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-04-01
Officer name: Thomas Edward Burdick Greenaway
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Jul 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-23
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Jun 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lady Susan Margaret Greenaway
Appointment date: 2015-03-17
Documents
Termination member limited liability partnership with name termination date
Date: 26 Jun 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Michael Burdick Greenaway
Termination date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-23
Documents
Change person member limited liability partnership with name change date
Date: 27 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-04-01
Officer name: Sir John Michael Burdick Greenaway
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-23
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: LLP287
Description: Registered office changed on 24/06/2009 from 29 high street crawley west sussex RH10 1BQ
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 23/04/09
Documents
Accounts with accounts type dormant
Date: 05 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 23/04/08
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
43 TOLLWOOD PARK,EAST SUSSEX,TN6 2XR
Number: | 10149280 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEQUERS BARN CHEQUERS HILL,EDENBRIDGE,TN8 7PD
Number: | 10899231 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 20 ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH
Number: | 11795463 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAM ACCOUNTANTS LTD 46 STATION ROAD,HARROW,HA2 7SE
Number: | 10395227 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL
Number: | 09269727 |
Status: | ACTIVE |
Category: | Private Limited Company |
LL BRICKWORK & SCAFFOLDING LTD
513, FLETCHERS, THATCHERS & DOSANIS LONDON ROAD,SUTTON,SM3 8JR
Number: | 11288500 |
Status: | ACTIVE |
Category: | Private Limited Company |