MAPUS-SMITH & LEMMON LLP

48 King Street 48 King Street, Norfolk, PE30 1HE
StatusACTIVE
Company No.OC333848
CategoryLimited Liability Partnership
Incorporated29 Dec 2007
Age16 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

MAPUS-SMITH & LEMMON LLP is an active limited liability partnership with number OC333848. It was incorporated 16 years, 3 months, 30 days ago, on 29 December 2007. The company address is 48 King Street 48 King Street, Norfolk, PE30 1HE.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Craig Anthony Paul Symonds

Appointment date: 2024-01-01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 04 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-05-31

Officer name: Roderick David Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-12

Officer name: Mrs Sharon Janet Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Russell Turner

Termination date: 2021-06-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-06-01

Psc name: Sharon Janet Edwards

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jason William Hall

Notification date: 2021-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-01

Officer name: Michael John Jay

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-06-01

Psc name: Paul Edward Farrow

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-06-01

Psc name: Michael John Jay

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-01

Officer name: Mrs Victoria Jayne Ely

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-01

Officer name: Mrs Helen Louise Peak

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2018

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roderick David Gray

Change date: 2015-04-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2018

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-16

Officer name: Sharon Janet Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

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

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3338480001

Charge creation date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Russell Turner

Change date: 2014-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael John Jay

Change date: 2014-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-01

Officer name: Roderick David Gray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-01

Officer name: Paul Edward Farrow

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2015

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-24

Officer name: Jason William Hall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Boote

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Dec 2012

Action Date: 28 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Dec 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Thomas Boote

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Dec 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Thomas Boote

Change date: 2012-01-01

Documents

View document PDF

Change of status limited liability partnership

Date: 26 Mar 2012

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-28

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 21 Jan 2011

Category: Miscellaneous

Type: LLPMISC

Description: LLCH01 - logged form - form file to change members designation to non-designated, overall designation is designated.

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Roderick David Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sharon Janet Edwards

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed john russell turner

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: 48 kings street kings lynn norfolk PE30

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/08 to 31/05/08

Documents

View document PDF

Incorporation company

Date: 29 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRIMSON BUSINESS CLUB LIMITED

SEETEC 4TH FLOOR,,LONDON,SE13 5JH

Number:11611943
Status:ACTIVE
Category:Private Limited Company

E-COMACORN LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10476535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIXSPORTS LTD

15 GLASTRY COURT,BANGOR,BT19 1WH

Number:NI660026
Status:ACTIVE
Category:Private Limited Company

HIBISCUS FIVE LIMITED

THE HOMESTEAD FROG LANE,CHIPPING NORTON,OX7 6JZ

Number:10837267
Status:ACTIVE
Category:Private Limited Company

ONT CONTRACTOR LIMITED

FLAT 8 WARWICK COURT,HARROW,HA1 4UB

Number:11818603
Status:ACTIVE
Category:Private Limited Company

SAFELLA LIMITED

C/O ABLE & YOUNG, AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:10292026
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