EMD LAW LLP
Status | ACTIVE |
Company No. | OC339500 |
Category | Limited Liability Partnership |
Incorporated | 20 Aug 2008 |
Age | 15 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EMD LAW LLP is an active limited liability partnership with number OC339500. It was incorporated 15 years, 8 months, 15 days ago, on 20 August 2008. The company address is Rose Cottage 4 Lime Terrace Rose Cottage 4 Lime Terrace, Staplehurst, TN12 0AP, Kent.
Company Fillings
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-20
Documents
Change person member limited liability partnership with name change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Elizabeth Mary Dumbleton
Change date: 2023-08-02
Documents
Change person member limited liability partnership with name change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Catherine Helen Elizabeth Parker
Change date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-20
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-01-31
Officer name: Mrs Catherine Helen Elizabeth Parker
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 10 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-03-02
Officer name: Emd South East Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-20
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-09-30
Officer name: Mr Robert Shawn Neville Taylor
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jun 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Change person member limited liability partnership with name change date
Date: 15 Mar 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-01-22
Officer name: Mrs Elizabeth Mary Dumbleton
Documents
Change person member limited liability partnership with name change date
Date: 10 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Catherine Helen Elizabeth Parker
Change date: 2017-12-12
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-20
Documents
Change person member limited liability partnership with name change date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Elizabeth Mary Dumbleton
Change date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change sail address limited liability partnership with old address new address
Date: 17 May 2016
Category: Address
Type: LLAD02
Old address: Rose Cottage 4 Lime Terrace High Street Staplehurst TM12 0AP United Kingdom
New address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH
Documents
Move registers to sail limited liability partnership with new address
Date: 16 May 2016
Category: Address
Type: LLAD03
New address: Rose Cottage 4 Lime Terrace High Street Staplehurst TM12 0AP
Documents
Annual return limited liability partnership with made up date
Date: 08 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: LLAD01
New address: Rose Cottage 4 Lime Terrace High Street Staplehurst Kent TN12 0AP
Change date: 2015-09-07
Old address: Rose Cottage 4 Lime Terrace High Street Staplehurst Kent TM12 0AP
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person member limited liability partnership with name change date
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Catherine Helen Elizabeth Parker
Change date: 2015-04-14
Documents
Annual return limited liability partnership with made up date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-20
Documents
Change person member limited liability partnership with name change date
Date: 24 Jul 2014
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Catie Helen Elizabeth Dumbleton-Moore
Change date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint corporate member limited liability partnership
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Emd South East Limited
Documents
Annual return limited liability partnership with made up date
Date: 13 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-20
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2013
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-08-20
Officer name: Elizabeth Mary Dumbleton
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2013
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-08-20
Officer name: Mrs Catie Helen Elizabeth Dumbleton-Moore
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-20
Documents
Change person member limited liability partnership with name change date
Date: 03 Oct 2012
Action Date: 20 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Catie Helen Elizabeth Dumbleton-Moore
Change date: 2012-08-20
Documents
Termination member limited liability partnership with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emd South East Limited
Documents
Change of status limited liability partnership
Date: 13 Jul 2012
Category: Change-of-name
Type: LLDE01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint corporate member limited liability partnership
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Emd South East Limited
Documents
Annual return limited liability partnership with made up date
Date: 28 Oct 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-20
Documents
Termination member limited liability partnership with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Taylor
Documents
Move registers to registered office limited liability partnership
Date: 28 Oct 2011
Category: Address
Type: LLAD04
Documents
Termination member limited liability partnership with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emd South East Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person member limited liability partnership
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Catie Helen Elizabeth Dumbleton-Moore
Documents
Annual return limited liability partnership with made up date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-20
Documents
Move registers to sail limited liability partnership
Date: 15 Sep 2010
Category: Address
Type: LLAD03
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Emd South East Limited
Change date: 2010-08-20
Documents
Change sail address limited liability partnership
Date: 15 Sep 2010
Category: Address
Type: LLAD02
Documents
Change person member limited liability partnership with name change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-20
Officer name: Robert Shawn Neville Taylor
Documents
Change person member limited liability partnership with name change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-20
Officer name: Elizabeth Mary Dumbleton
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: LLAD01
Old address: 2 Cambridge Gardens Hastings East Sussex TN34 1EH
Change date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/08/09
Documents
Legacy
Date: 12 Jan 2009
Category: Accounts
Type: LLP225
Description: Currext from 31/08/2009 to 30/09/2009
Documents
Legacy
Date: 11 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Aug 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
81 SUNNYSIDE ROAD,ILFORD,IG1 1HX
Number: | 11416318 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MAYHEW CRESCENT,HIGH WYCOMBE,HP13 6BX
Number: | 09538618 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,ENGLAND, LONDON,E15 4HF
Number: | 11197560 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BLAIRTUM DRIVE,GLASGOW,G73 3RY
Number: | SC569498 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11459090 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ORCHARDHEAD ROAD,,EH16 6HJ
Number: | SC218955 |
Status: | ACTIVE |
Category: | Private Limited Company |