GLANVILLES LLP

Langstone Gate Langstone Gate, Havant, PO9 1TR, Hampshire, England
StatusACTIVE
Company No.OC342526
CategoryLimited Liability Partnership
Incorporated12 Jan 2009
Age15 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

GLANVILLES LLP is an active limited liability partnership with number OC342526. It was incorporated 15 years, 4 months, 17 days ago, on 12 January 2009. The company address is Langstone Gate Langstone Gate, Havant, PO9 1TR, Hampshire, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Nicola Joanna Burden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy William Robert Weeks

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Mr Oliver Zaki

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Mr William John Stisted

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Mrs Jane Hodge

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Mrs Nicola Burden

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-30

Officer name: Mr Raymond Johnathan Arman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-30

Officer name: Mr Raymond Johnathan Arman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-30

Officer name: Mr Raymond Johnathan Arman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-30

Officer name: Lance Anthony Terry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sonia Green

Change date: 2020-07-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sonia Green

Change date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Damien Newton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 Oct 2018

Action Date: 02 Oct 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-10-02

Charge number: OC3425260003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jul 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-01

Officer name: Miss Marie Callaway

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Kenneth Samuelson

Termination date: 2017-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-01

Officer name: Rajinder Sangha

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-01

Officer name: Claudia Roberts

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marie Frances Russell

Termination date: 2017-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Edward James Hessey

Termination date: 2017-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-01

Officer name: Gemma Louisa Cook

Documents

View document PDF

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

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: LLAD01

Old address: The Courtyard St Cross Business Park Monks Brook Newport Isle of Wight PO30 5BF

Change date: 2017-09-25

New address: Langstone Gate Solent Road Havant Hampshire PO9 1TR

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Mr Mark Watson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Raymond Johnathan Arman

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Marie Frances Russell

Appointment date: 2015-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicola Crookes West

Change date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Damien Newton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Craven

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-13

Officer name: Sonia Green

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Ledger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Gemma Louisa Cook

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Claudia Roberts

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Latham

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Bateman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jeremy William Robert Weeks

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-12

Officer name: Nicola Crookes West

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Lance Anthony Terry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Susan Elizabeth Ledger

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Rajinder Sangha

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Colin Kenneth Samuelson

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-12

Officer name: Sonia Green

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-12

Officer name: Susan Craven

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hugh Calloway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Small

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-12

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned edward giles

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed lance anthony terry

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed rajinder sangha

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed sonia green

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/01/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

Number:01879025
Status:ACTIVE
Category:Private Unlimited Company

G.T.C GERMAN TRADING AND CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11093448
Status:ACTIVE
Category:Private Limited Company

LIBRA RISING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09873574
Status:ACTIVE
Category:Private Limited Company

LODGE DIVING SERVICES LTD

47 FFORDD OFFA,WREXHAM,LL14 2EY

Number:11795043
Status:ACTIVE
Category:Private Limited Company

SA TRANSPORTLOTS INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11468832
Status:ACTIVE
Category:Private Limited Company

SEFER(HOTELS)LIMITED

HILLTOP HOTEL LABOUR IN VAIN ROAD,SEVENOAKS,TN15 7NY

Number:00867183
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