STONECOT SERVICE STATION LLP
Status | ACTIVE |
Company No. | OC350650 |
Category | Limited Liability Partnership |
Incorporated | 08 Dec 2009 |
Age | 14 years, 5 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 08 Dec 2009
Category: Incorporation
Type: LLIN01
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 09928512 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11410357 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TEMPLAR MEWS,CIRENCESTER,GL7 2AA
Number: | 07931652 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FREELAND ROAD,LONDON,W5 3HR
Number: | 11205833 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 MARSHSIDE ROAD,SOUTHPORT,PR9 9TL
Number: | 10909988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAPLANE HOUSE,MEDWAY CITY ESTATE, ROCHESTER,ME2 4DP
Number: | 05956820 |
Status: | ACTIVE |
Category: | Private Limited Company |