MORELANDS LLP

Leytonstone House Leytonstone House, Leytonstone, E11 1GA, London, England
StatusACTIVE
Company No.OC328014
CategoryLimited Liability Partnership
Incorporated03 May 2007
Age17 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

MORELANDS LLP is an active limited liability partnership with number OC328014. It was incorporated 17 years, 1 month, 16 days ago, on 03 May 2007. The company address is Leytonstone House Leytonstone House, Leytonstone, E11 1GA, London, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

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

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: LLAD01

Change date: 2021-06-07

New address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA

Old address: 1324-1326 High Road London N20 9HJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-03

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Apr 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: LLAA01

New date: 2020-07-29

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-03

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-07-31

New date: 2019-07-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 16 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-13

Officer name: Denys Downing

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul David Wakeford Downing

Termination date: 2018-12-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Nicholas Wakeford Downing

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Jane Wakeford Coombes

Termination date: 2018-05-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Michael Polledri

Appointment date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-10

Officer name: Mr Michael Anthony Polledri

Documents

View document PDF

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

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: LLAD01

Old address: Brook Point 1412-1420 High Road Whetstone London N20 9BH

New address: 1324-1326 High Road London N20 9HJ

Change date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 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: 20 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-03

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3280140005

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3280140004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 12 Jun 2013

Action Date: 03 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-29

Officer name: Mrs Sarah Jane Wakeford Coombes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Nov 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Denys Downing

Change date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 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: 25 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-03

Officer name: Mr Michael Anthony Polledri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 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: 16 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-03

Documents

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Feb 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-16

Officer name: Mark Nicholas Wakeford Downing

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 11 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Anthony Polledri

Change date: 2010-06-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2010

Action Date: 03 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/05/09

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars mark downing

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mark nicholas wakeford downing

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed paul david wakeford downing

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed sarah jane wakeford coombes

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed denys downing

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned jon polledri

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/05/08

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: heron house hale wharf tottenham london N17 9NF

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: LGLO

Description: Member michael anthony poll details changed by form received on 13.06.07 for LLP OC329070

Documents

View document PDF

Incorporation company

Date: 03 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEVATUR LIMITED

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:09269022
Status:ACTIVE
Category:Private Limited Company

HR SOFTWARE LIMITED

9 PETERSFIELD,CHELMSFORD,CM1 4EP

Number:11416184
Status:ACTIVE
Category:Private Limited Company

KETCHUP CLEANING SERVICES LTD

9 FOUR ACRES,WELWYN GARDEN CITY,AL7 4NW

Number:11386797
Status:ACTIVE
Category:Private Limited Company

N.I. TRADING LIMITED

17-19 PARK STREET,LANCASHIRE,FY8 5LU

Number:02715286
Status:ACTIVE
Category:Private Limited Company

PRIMESOLUTION LIMITED

2 DARFIELD ROAD,GREATER LONDON,SE4 1ER

Number:05084419
Status:ACTIVE
Category:Private Limited Company

TEAM SOUTH WEST LIMITED

31 LANSDOWN ROAD,SWINDON,SN1 3NE

Number:03548281
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