GREENAWAY MOSAICS LLP

Lois Weedon House Lois Weedon House, Towcester, NN12 8PJ, Northamptonshire, United Kingdom
StatusACTIVE
Company No.OC327727
CategoryLimited Liability Partnership
Incorporated23 Apr 2007
Age17 years, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/04/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/04/08

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS & BOOTS LTD

43 TOLLWOOD PARK,EAST SUSSEX,TN6 2XR

Number:10149280
Status:ACTIVE
Category:Private Limited Company

COMBE HOMES (WEST) LIMITED

CHEQUERS BARN CHEQUERS HILL,EDENBRIDGE,TN8 7PD

Number:10899231
Status:ACTIVE
Category:Private Limited Company

EDWARD STERLING LIMITED

SUITE 20 ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH

Number:11795463
Status:ACTIVE
Category:Private Limited Company

JUNCTION RETAIL LTD

C/O SAM ACCOUNTANTS LTD 46 STATION ROAD,HARROW,HA2 7SE

Number:10395227
Status:ACTIVE
Category:Private Limited Company

LAKESIDE WILLS LIMITED

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

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