FIDENTIA NO 457 LLP
Status | ACTIVE |
Company No. | OC339253 |
Category | Limited Liability Partnership |
Incorporated | 11 Aug 2008 |
Age | 15 years, 9 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Change of name notice limited liability partnership
Date: 05 Jan 2022
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Nomina Representatives Limited
Documents
Termination member limited liability partnership with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: William Kenyon
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michael William Kenyon
Documents
Appoint person member limited liability partnership
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mary Elizabeth Turner
Documents
Appoint person member limited liability partnership
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jacelyn Shirley Kenyon
Documents
Appoint person member limited liability partnership
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Susan Delafield Kenyon
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 11/08/09
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 37
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 38
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Some Companies
19 CHATTENDEN LANE,ROCHESTER,ME3 8LE
Number: | 10540758 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINA ASSOCIATION FOR MANAGEMENT OF TECHNOLOGY LTD
2 HILLVIEW ROAD,SWANAGE,BH19 2QX
Number: | 05754979 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
323 BEXLEY ROAD,ERITH,DA8 3EX
Number: | 01620112 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ABUNDANCE CENTRES (UK) CHESTNUTS COMMUNITY CENTRE,LONDON,N15 5BN
Number: | 08536923 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |