N V J LEGAL LIMITED LIABILITY PARTNERSHIP
Status | DISSOLVED |
Company No. | OC339860 |
Category | Limited Liability Partnership |
Incorporated | 03 Sep 2008 |
Age | 15 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 20 days |
SUMMARY
N V J LEGAL LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC339860. It was incorporated 15 years, 9 months ago, on 03 September 2008 and it was dissolved 2 years, 5 months, 20 days ago, on 14 December 2021. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 17 Sep 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: LLAD01
Old address: 7 Blackheath Vale London SE3 0TX
Change date: 2020-11-18
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-03
Documents
Certificate change of name company
Date: 01 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medlar and cob LLP\certificate issued on 01/04/14
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Dec 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Dec 2011
Action Date: 30 Mar 2011
Category: Accounts
Type: LLAA01
New date: 2011-03-30
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-03
Documents
Change account reference date limited liability partnership previous extended
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
Made up date: 2010-09-30
New date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-03
Documents
Change person member limited liability partnership with name change date
Date: 28 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nigel Vernon Jones
Change date: 2010-09-03
Documents
Change person member limited liability partnership with name change date
Date: 28 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Claire Mary Jones
Change date: 2010-09-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/09/09
Documents
Legacy
Date: 03 Sep 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
122 CHANTERLANDS AVE,HULL,HU5 3TS
Number: | 07797317 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER ST,LONDON,WC1N 3AX
Number: | 09217107 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE SIDAWAY CHARITABLE TRUST
CALLOW HILL HOUSE, CALLOW HILL,REDDITCH,B97 5PT
Number: | 03463913 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
17 BURLINGTON STREET,BATH,BA1 2SB
Number: | 08945567 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BLACKBURN WAY,HOUNSLOW,TW4 5AH
Number: | 09457858 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 07200926 |
Status: | ACTIVE |
Category: | Private Limited Company |