HEALIUM LLP

7 Sandy Court 7 Sandy Court, Plymouth, PL7 5JX, Devon
StatusACTIVE
Company No.OC334265
CategoryLimited Liability Partnership
Incorporated22 Jan 2008
Age16 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

HEALIUM LLP is an active limited liability partnership with number OC334265. It was incorporated 16 years, 4 months, 7 days ago, on 22 January 2008. The company address is 7 Sandy Court 7 Sandy Court, Plymouth, PL7 5JX, Devon.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 16 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-30

Officer name: Simon John Law

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-12-20

Officer name: Mr Neil Ryan Huntley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Simon Hill

Change date: 2022-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Geoffrey Whittaker

Change date: 2022-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Stephen Holt

Change date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Stephen Holt

Change date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-11-26

Officer name: Mr Peter Simon Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Feb 2017

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mark Holt & Co Limited

Change date: 2013-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Feb 2017

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-04-01

Officer name: Payteam Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-12

Officer name: Mr Simon John Law

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Neil Ryan Huntley

Change date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 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: 19 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 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: 05 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: LLAD01

Old address: 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX United Kingdom

Change date: 2013-04-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-12

Old address: Marine Building Victoria Wharf Plymouth Devon PL4 0RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 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: 28 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 16 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Geoffrey Whittaker

Change date: 2011-02-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-16

Officer name: Payteam Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-16

Officer name: Mark Holt & Co Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 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: 10 Mar 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/01/09

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Accounts

Type: LLP225

Description: Curr ext from 31/01/2009 to 30/04/2009

Documents

View document PDF

Incorporation company

Date: 22 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBES CAD LTD

CRABYRES WHALLEY ROAD,CLITHEROE,BB7 1PP

Number:08403228
Status:ACTIVE
Category:Private Limited Company

ISTRENGTH LTD

WESTWOOD HOUSE,SOUTH CAVE,HU15 2HG

Number:09727181
Status:ACTIVE
Category:Private Limited Company

MAIMA CEESAY GROUP LIMITED

FLAT 7 ST GEORGE'S CHURCH,LONDON,SE5 7TW

Number:09618772
Status:ACTIVE
Category:Private Limited Company

O.N.N TRAINING AND CONSULTANCY SERVICES LIMITED

P H ACCOUNTANCY LTD,WHITSTABLE,CT5 4HG

Number:10636711
Status:ACTIVE
Category:Private Limited Company

ROCHA INVESTMENT LTD

66 HIGH STREET,RICKMANSWORTH,WD3 1AJ

Number:10757529
Status:ACTIVE
Category:Private Limited Company

TERRA FIRMA MNA LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09905176
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