NDR ARABLE LLP

Leadenporch Farm Leadenporch Farm, Banbury, OX15 0SX, Oxfordshire, England
StatusACTIVE
Company No.OC337926
CategoryLimited Liability Partnership
Incorporated09 Jun 2008
Age16 years, 11 days
JurisdictionEngland Wales

SUMMARY

NDR ARABLE LLP is an active limited liability partnership with number OC337926. It was incorporated 16 years, 11 days ago, on 09 June 2008. The company address is Leadenporch Farm Leadenporch Farm, Banbury, OX15 0SX, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jun 2023

Action Date: 25 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-03-25

Officer name: Mrs Rebecca Deeley

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-10-31

Psc name: Nigel Donald Oakey

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-10-31

Psc name: Monica Clara Deeley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-31

Officer name: Penelope Lizbeth Oakey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Donald Oakey

Termination date: 2021-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Monica Clara Deeley

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Aug 2021

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-06-10

Psc name: Mr John Richard Townsend

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-12-31

Psc name: Mr Richard William Deeley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2021

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Richard Townsend

Change date: 2020-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2021

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-06-10

Officer name: Mr John Richard Townsend

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Aug 2021

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr John Richard Townsend

Change date: 2020-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard William Deeley

Change date: 2020-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-31

Officer name: Richard William Deeley

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Richard William Deeley

Change date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Aug 2021

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-23

Officer name: Elsje Deeley

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Aug 2021

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Elsje Deeley

Cessation date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-22

Officer name: Ms Alice Jane Townsend

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Richard Townsend

Change date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: P.R.& I.C. Rymer Limited

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Edward Samuel Deeley

Change date: 2020-06-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Jul 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Edward Samuel Deeley

Change date: 2020-06-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-06-08

Officer name: Monica Clara Deeley

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Jul 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-06-08

Psc name: Monica Clara Deeley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2019

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David William Deeley

Termination date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Jun 2019

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David William Deeley

Cessation date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Donald John Oakey

Termination date: 2017-09-30

Documents

View document PDF

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

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: LLAD01

Old address: Leycroft Barn Somerton Road Souldern Bicester Oxfordshire OX27 7JX

New address: Leadenporch Farm Deddington Banbury Oxfordshire OX15 0SX

Change date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-11-29

Officer name: Ms Alice Jane Townsend

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2015

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-29

Officer name: Lady Juliet Townsend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: LLAD01

Old address: the Estate Office Forceleap Farm Hinton-in-the-Hedges Brackley Northamptonshire NN13 5PJ

Change date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-09

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Janet Oakey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: P R and I C Rymer Limited

Change date: 2011-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lady Juliet Townsend

Change date: 2011-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: Richard William Deeley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Monica Clara Deeley

Change date: 2011-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-01

Officer name: Edward Samuel Deeley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David William Deeley

Change date: 2011-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Elsje Deeley

Change date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Penelope Lizbeth Oakey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Donald John Oakey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Janet Mary Oakey

Documents

View document PDF

Change of status limited liability partnership

Date: 28 Apr 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nigel Donald Oakey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/06/09

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars richard deeley

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars p r and I c rymer LIMITED

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 02/07/2009 from forceleap farm hinton-in-the-hedges brackley northamptonshire NN13 5PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 30/06/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed elsje deeley

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed david william deeley

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed monica clara deeley

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed richard william deeley

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed lady juliet townsend

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BIGLEY IT SERVICES LIMITED

25 WOOD LANE,ALTRINCHAM,WA15 7QG

Number:10389913
Status:ACTIVE
Category:Private Limited Company

D.U.K.E. (CHEETHAM HILL) LIMITED

THE SHARD,LONDON,SE1 9SG

Number:06456276
Status:LIQUIDATION
Category:Private Limited Company

ELM HEALTH LTD

16 TOGSTON CRESCENT,MORPETH,NE65 9TP

Number:09825472
Status:ACTIVE
Category:Private Limited Company

EVERGREEN HYGIENE U.K. LIMITED

32C JURA HOUSE,LONDON,SE16 2NS

Number:04930510
Status:ACTIVE
Category:Private Limited Company

KRISS SUPPLIES LTD

97 BRICKHILL DRIVE,BEDFORD,MK41 7QF

Number:07469675
Status:ACTIVE
Category:Private Limited Company

PRESTIGE AUTO VALETING LIMITED

1 THE GLEN,WORTHING,BN13 2AD

Number:10477680
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