ADAMS CHESTER LOVELL & CO LLP

2 Manor Farm Court 2 Manor Farm Court, Milton Keynes, MK12 5NN, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.OC342276
CategoryLimited Liability Partnership
Incorporated22 Dec 2008
Age15 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

ADAMS CHESTER LOVELL & CO LLP is an active limited liability partnership with number OC342276. It was incorporated 15 years, 5 months, 6 days ago, on 22 December 2008. The company address is 2 Manor Farm Court 2 Manor Farm Court, Milton Keynes, MK12 5NN, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-10-11

Officer name: Decisive Partners Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jan 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicola Theresa Adams

Notification date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jan 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nigel Anthony Adams

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Jan 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ad Valorem Accountancy Services Limited

Cessation date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ad Valorem Accountancy Services Limited

Termination date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-21

Officer name: Victoria Carr

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jan 2020

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ad Valorem Accountancy Services Limited

Change date: 2019-10-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-10-07

Officer name: Ad Valorem Accountancy Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nigel Anthony Adams

Change date: 2019-10-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-07

Officer name: Ms Nicola Theresa Adams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-07

Officer name: Mrs Victoria Carr

Documents

View document PDF

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

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: LLAD01

Change date: 2019-10-10

New address: 2 Manor Farm Court Old Wolverton Milton Keynes Buckinghamshire MK12 5NN

Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Victoria Carr

Change date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-06

Officer name: Mrs Victoria Carr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wendy Adams

Termination date: 2014-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-11

Officer name: Susan Johnson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-11

Officer name: David Adams

Documents

View document PDF

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

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: LLAD01

Old address: 18a High Street Olney Buckinghamshire MK46 4BB

Change date: 2014-08-14

New address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ad Valorem Accountancy Services Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-24

Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Susan Johnson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Victoria Carr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-22

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 25 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: LLAA01

New date: 2012-06-30

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 05 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-22

Officer name: Wendy Adams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Adams

Change date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicola Theresa Adams

Change date: 2009-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nigel Anthony Adams

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AAA & CO ACCOUNTANTS LTD

39 ASPINALL STREET,MANCHESTER,M14 5UD

Number:10798769
Status:ACTIVE
Category:Private Limited Company
Number:08811009
Status:ACTIVE
Category:Private Limited Company

ICEY CREAMS LTD

5 SIENNA TERRACE, AINSWORTH CLOSE,LONDON,NW2 7EJ

Number:10577025
Status:ACTIVE
Category:Private Limited Company

MIDDLETON BROWN JOINERY LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC595644
Status:ACTIVE
Category:Private Limited Company

OCCIDENTAL INSPECTIONS LIMITED

36 CAMBRIDGE ROAD,EAST SUSSEX,TN34 1DU

Number:05499431
Status:ACTIVE
Category:Private Limited Company

RED CAB TAXIS LIMITED

6 CAUNCE STREET,,FY1 3DN

Number:01065269
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