NUBY UK LLP
Status | ACTIVE |
Company No. | OC348931 |
Category | Limited Liability Partnership |
Incorporated | 24 Sep 2009 |
Age | 14 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NUBY UK LLP is an active limited liability partnership with number OC348931. It was incorporated 14 years, 8 months, 7 days ago, on 24 September 2009. The company address is Nuby Uk Llp Burford Way Nuby Uk Llp Burford Way, Boldon Colliery, NE35 9PZ, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-24
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date limited liability partnership current shortened
Date: 08 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: LLAA01
New date: 2022-12-31
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-24
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person member limited liability partnership with name change date
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Louise Hakim Moore
Change date: 2022-02-19
Documents
Accounts with accounts type full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-24
Documents
Change person member limited liability partnership with name change date
Date: 21 Dec 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jack Allen Hakim
Change date: 2021-01-22
Documents
Change person member limited liability partnership with name change date
Date: 21 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Lisa Jacqulynn Hakim
Change date: 2021-10-24
Documents
Change person member limited liability partnership with name change date
Date: 21 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-10-24
Officer name: Miss Kay Hakim Lahasky
Documents
Change person member limited liability partnership with name change date
Date: 21 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-10-24
Officer name: Miss Kay Hakim
Documents
Change person member limited liability partnership with name change date
Date: 21 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-10-24
Officer name: Miss Lisa Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Joseph Hakim
Change date: 2021-10-24
Documents
Change person member limited liability partnership with name change date
Date: 20 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Louise Hakim
Change date: 2021-10-24
Documents
Change person member limited liability partnership with name change date
Date: 20 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Eddie Hakim
Change date: 2021-10-24
Documents
Change person member limited liability partnership with name change date
Date: 20 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Hannah Hakim
Change date: 2021-10-24
Documents
Change person member limited liability partnership with name change date
Date: 20 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-10-24
Officer name: Mr David Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Dec 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-10-24
Officer name: Mr Abraham Hakim
Documents
Cessation of a person with significant control limited liability partnership
Date: 20 Dec 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Jack Allen Hakim
Cessation date: 2021-01-22
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: LLAD01
Old address: 6 Boldon Court Burford Way Boldon Colliery Tyne and Wear NE35 9PY
Change date: 2020-01-17
New address: Nuby Uk Llp Burford Way Boldon Business Park Boldon Colliery NE35 9PZ
Documents
Accounts with accounts type full
Date: 04 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-24
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control limited liability partnership
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-06-13
Psc name: Leah Raquel Hakim
Documents
Change to a person with significant control limited liability partnership
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Jack Allen Hakim
Change date: 2018-06-13
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Louise Hakim
Change date: 2018-06-13
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Lisa Hakim
Change date: 2018-06-13
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Leah Raquel Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Miss Kay Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Mr Joseph Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Mr Jack Allen Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Hannah Hakim
Change date: 2018-06-13
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Mr Eddie Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Mr David Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Mr Abraham Joseph Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Mr Abraham Jack Hakim
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-13
Officer name: Mr Abraham Hakim
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-24
Documents
Change person member limited liability partnership with name change date
Date: 24 Oct 2017
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Lisa Hakim Fischman
Change date: 2015-01-05
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-24
Documents
Accounts with accounts type small
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-24
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Lisa Hakim Fischman
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Louise Hakim
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Hakim
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Eddie Hakim
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Abraham Hakim
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Hannah Hakim
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Kay Hakim
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Abraham Joseph Hakim
Documents
Appoint person member limited liability partnership
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Abraham Jack Hakim
Documents
Appoint person member limited liability partnership
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Joseph Hakim
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-24
Documents
Legacy
Date: 15 May 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 27 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-24
Documents
Change registered office address limited liability partnership with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: LLAD01
Old address: Unit 6 Boldon Court Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ
Change date: 2011-09-26
Documents
Change registered office address limited liability partnership with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: LLAD01
Change date: 2011-09-05
Old address: Regus Building 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom
Documents
Change account reference date limited liability partnership previous extended
Date: 04 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: LLAA01
New date: 2011-01-31
Made up date: 2010-09-30
Documents
Annual return limited liability partnership with made up date
Date: 28 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-24
Documents
Change registered office address limited liability partnership with date old address
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Address
Type: LLAD01
Change date: 2010-10-27
Old address: 4 Regus Building 4 Admiral Way Doxford Business Park Sunderland Tyne and Wear SR3 3XW
Documents
Change person member limited liability partnership with name change date
Date: 27 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-24
Officer name: Jack Allen Hakim
Documents
Change person member limited liability partnership with name change date
Date: 27 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-24
Officer name: Leah Raquel Hakim
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 24 Sep 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
HAMILTON BUSINESS CONSULTING LIMITED
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC469599 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEW ZEALAND FARM CLOSE,BRIDPORT,DT6 3FR
Number: | 09746657 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FARM CLOSE,BUCKHURST HILL,IG9 5AJ
Number: | 07397014 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 WILLIAM STREET,WEST BROMWICH,B70 0BG
Number: | 11537325 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE,BRADFORD,BD8 7JF
Number: | 10037969 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDSON ENTERPRISES LIMITED
100 DUDLEY ROAD EAST,OLDBURY,B69 3DY
Number: | 11093353 |
Status: | ACTIVE |
Category: | Private Limited Company |