FIDENTIA NO 457 LLP

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, United Kingdom
StatusACTIVE
Company No.OC339253
CategoryLimited Liability Partnership
Incorporated11 Aug 2008
Age15 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

FIDENTIA NO 457 LLP is an active limited liability partnership with number OC339253. It was incorporated 15 years, 9 months, 19 days ago, on 11 August 2008. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-01-25

Officer name: Mr Sebastian Michael Humfrey Ling

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-01-25

Officer name: Mary Ling

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-01-25

Psc name: Mary Ling

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-01-01

Officer name: Philip Henry Ling

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-04

Documents

View document PDF

Change of name notice limited liability partnership

Date: 05 Jan 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nomina no 457 LLP\certificate issued on 05/01/22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-01-01

Officer name: Nomina Designated Member No 1 Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nomina Designated Member No 2 Limited

Termination date: 2022-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-01-01

Officer name: Fidentia Nominees Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fidentia Trustees Limited

Appointment date: 2022-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mary Ling

Change date: 2022-01-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mary Ling

Change date: 2022-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Philip Henry Ling

Change date: 2022-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Sebastian Michael Humfrey Ling

Change date: 2022-01-01

Documents

View document PDF

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

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: LLAD01

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Old address: 5th Floor 40 Gracechurch Street London EC3V 0BT England

Change date: 2022-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jacelyn Shirley Kenyon

Termination date: 2020-10-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-14

Officer name: Michael William Kenyon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-14

Officer name: Michael Roger Maxwell Turner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mary Ling

Appointment date: 2020-10-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-10-14

Officer name: Mr Sebastian Michael Humfrey Ling

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Philip Henry Ling

Appointment date: 2020-10-14

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jacelyn Shirley Kenyon

Cessation date: 2020-10-14

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Michael William Kenyon

Cessation date: 2020-10-14

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Michael Roger Maxwell Turner

Cessation date: 2020-10-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Mary Ling

Notification date: 2020-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-04

Documents

View document PDF

Second filing of member appointment with name

Date: 16 Feb 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Michael Roger Maxwell Turner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-26

Officer name: Michael Roger Maxwell Turner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nomina Representatives Limited

Termination date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Nov 2017

Action Date: 18 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-03-18

Psc name: Michael Roger Maxwell Turner

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Nov 2017

Action Date: 18 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-03-18

Psc name: Mary Elizabeth Turner

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-06-01

Officer name: Nomina Representatives Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mary Elizabeth Turner

Termination date: 2017-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-28

Officer name: Mary Elizabeth Turner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-27

Officer name: Mrs Jacelyn Shirley Kenyon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-27

Officer name: Mr Michael William Kenyon

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2016

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nomina Representatives Limited

Termination date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2016

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Delafield Kenyon

Termination date: 2014-11-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No 1 Limited

Change date: 2015-12-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-04

Officer name: Nomina Designated Member No 2 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-04

Officer name: Nomina Representatives Limited

Documents

View document PDF

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

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: LLAD01

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Change date: 2015-12-08

Old address: 85 Gracechurch Street London EC3V 0AA

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-11

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 44

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-11

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nomina Representatives Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Kenyon

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 43

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 41

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 42

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-11

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael William Kenyon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mary Elizabeth Turner

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jacelyn Shirley Kenyon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Susan Delafield Kenyon

Documents

View document PDF

Legacy

Date: 24 Dec 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 40

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 39

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-09

Officer name: Mr William Kenyon

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No 2 Limited

Change date: 2010-08-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-08-11

Officer name: Nomina Designated Member No 1 Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Kenyon

Change date: 2010-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/08/09

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 38

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF


Some Companies

AJSAFETYSOLUTIONS LIMITED

19 CHATTENDEN LANE,ROCHESTER,ME3 8LE

Number:10540758
Status:ACTIVE
Category:Private Limited Company
Number:05754979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FARMFORD LIMITED

323 BEXLEY ROAD,ERITH,DA8 3EX

Number:01620112
Status:ACTIVE
Category:Private Limited Company

GADGETS TECHNOLOGY LTD

97 WOODLANDS ROAD,LONDON,UB1 1EJ

Number:10455307
Status:ACTIVE
Category:Private Limited Company

PREMIER HOUSEWARES DIRECT LIMITED

81 BARRACKS ROAD,STOURPORT,DY13 9QB

Number:01222638
Status:ACTIVE
Category:Private Limited Company
Number:08536923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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