MAPUS-SMITH & LEMMON LLP
Status | ACTIVE |
Company No. | OC333848 |
Category | Limited Liability Partnership |
Incorporated | 29 Dec 2007 |
Age | 16 years, 3 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Boote
Documents
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
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
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
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
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
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
Change of status limited liability partnership
Date: 26 Mar 2012
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
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
Appoint person member limited liability partnership
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Roderick David Gray
Documents
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
Appoint person member limited liability partnership
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sharon Janet Edwards
Documents
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
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
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 28/12/08
Documents
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
Legacy
Date: 22 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed john russell turner
Documents
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
Legacy
Date: 18 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/08 to 31/05/08
Documents
Some Companies
SEETEC 4TH FLOOR,,LONDON,SE13 5JH
Number: | 11611943 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10476535 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 GLASTRY COURT,BANGOR,BT19 1WH
Number: | NI660026 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOMESTEAD FROG LANE,CHIPPING NORTON,OX7 6JZ
Number: | 10837267 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 WARWICK COURT,HARROW,HA1 4UB
Number: | 11818603 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABLE & YOUNG, AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 10292026 |
Status: | ACTIVE |
Category: | Private Limited Company |