DIRECT GREEN LLP

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.OC348990
CategoryLimited Liability Partnership
Incorporated28 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

DIRECT GREEN LLP is an active limited liability partnership with number OC348990. It was incorporated 14 years, 8 months, 15 days ago, on 28 September 2009. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Sep 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-09-26

New date: 2022-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-11-07

Officer name: Mr Gavin Hughes

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-11-07

Psc name: Mr Gavin Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-28

Documents

View document PDF

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

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: LLAD01

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ

Change date: 2021-08-06

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-08-02

Psc name: Mr Gavin Hughes

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Direct Produce Supplies Limited

Change date: 2021-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gavin Hughes

Change date: 2021-08-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-08-02

Officer name: Direct Produce Supplies Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Dec 2020

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Direct Produce Supllies Plc

Change date: 2014-09-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Sep 2020

Action Date: 26 Sep 2019

Category: Accounts

Type: LLAA01

New date: 2019-09-26

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Dec 2016

Action Date: 27 Sep 2016

Category: Accounts

Type: LLAA01

New date: 2016-09-27

Made up date: 2016-09-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Sep 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-09-29

New date: 2015-09-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: LLAA01

New date: 2015-09-29

Made up date: 2015-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-01

Officer name: Mr Gavin Hughes

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-24

Old address: 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: LLAA01

New date: 2009-09-30

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CHAWK PROJECTS LTD

8 GALAVA WALK,STOCKTON-ON-TEES,TS17 5JD

Number:10374618
Status:ACTIVE
Category:Private Limited Company

CHORLEY UPVC (NW) LIMITED

41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:11138983
Status:ACTIVE
Category:Private Limited Company

HAWTEX LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:04817931
Status:ACTIVE
Category:Private Limited Company

NO STUDIO IN PARTICULAR LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:11016714
Status:ACTIVE
Category:Private Limited Company

ON THE BOOKS LIMITED

9 SOUTH PARK SOUTH PARK,BIDEFORD,EX39 5QE

Number:10273438
Status:ACTIVE
Category:Private Limited Company

QIB (UK) PLC

43 GROSVENOR STREET,LONDON,W1K 3HL

Number:04656003
Status:ACTIVE
Category:Public 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