ADAMS CHESTER LOVELL & CO LLP
Status | ACTIVE |
Company No. | OC342276 |
Category | Limited Liability Partnership |
Incorporated | 22 Dec 2008 |
Age | 15 years, 5 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Susan Johnson
Documents
Appoint person member limited liability partnership
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Victoria Carr
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Dec 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
39 ASPINALL STREET,MANCHESTER,M14 5UD
Number: | 10798769 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONGZHEN OIL ENGINEERING & TECHNOLOGY SERVICE CO., LTD
SUITE 1,LONDON,SW1Y 4LB
Number: | 08811009 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SIENNA TERRACE, AINSWORTH CLOSE,LONDON,NW2 7EJ
Number: | 10577025 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 CAUNCE STREET,,FY1 3DN
Number: | 01065269 |
Status: | ACTIVE |
Category: | Private Limited Company |