STONECOT SERVICE STATION LLP

58 High Street, Pinner, HA5 5PZ, Middlesex, England
StatusACTIVE
Company No.OC350650
CategoryLimited Liability Partnership
Incorporated08 Dec 2009
Age14 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

STONECOT SERVICE STATION LLP is an active limited liability partnership with number OC350650. It was incorporated 14 years, 5 months, 22 days ago, on 08 December 2009. The company address is 58 High Street, Pinner, HA5 5PZ, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Lyaqetali Amirali Mohamed

Change date: 2019-09-03

Documents

View document PDF

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

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: LLAD01

New address: 58 High Street Pinner Middlesex HA5 5PZ

Change date: 2019-03-19

Old address: Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Lyaqetali Amirali Mohamed

Change date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Arif Amirali Mohamed

Notification date: 2017-11-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Arif Amirali Mohamed

Appointment date: 2017-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-21

Officer name: Altaf Mohamed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

Annual return limited liability partnership with made up date

Date: 12 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-07

Old address: Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-07

Old address: 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: LLAD01

Old address: Golden Cross Service Station Old Bath Road High Street Colnebrook,Slough Berks SL3 0JZ

Change date: 2011-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 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: 30 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FITZGERALD APARTMENTS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09928512
Status:ACTIVE
Category:Private Limited Company

HASHBYTE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11410357
Status:ACTIVE
Category:Private Limited Company

HE SAYS SHE WAFFLES LIMITED

2 TEMPLAR MEWS,CIRENCESTER,GL7 2AA

Number:07931652
Status:ACTIVE
Category:Private Limited Company

MONIKA SIERZANT LTD

2A FREELAND ROAD,LONDON,W5 3HR

Number:11205833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NABALINE UK LTD

1 MARSHSIDE ROAD,SOUTHPORT,PR9 9TL

Number:10909988
Status:ACTIVE
Category:Private Limited Company

THE DELGA GROUP LIMITED

SEAPLANE HOUSE,MEDWAY CITY ESTATE, ROCHESTER,ME2 4DP

Number:05956820
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