HARVEY CAMFORD LLP

Countisbury Lynx Hill Countisbury Lynx Hill, Leatherhead, KT24 5AX, England
StatusDISSOLVED
Company No.OC351227
CategoryLimited Liability Partnership
Incorporated04 Jan 2010
Age14 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 16 days

SUMMARY

HARVEY CAMFORD LLP is an dissolved limited liability partnership with number OC351227. It was incorporated 14 years, 4 months, 18 days ago, on 04 January 2010 and it was dissolved 3 years, 1 month, 16 days ago, on 06 April 2021. The company address is Countisbury Lynx Hill Countisbury Lynx Hill, Leatherhead, KT24 5AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Jan 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-02

Documents

View document PDF

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

Date: 21 Nov 2020

Action Date: 21 Nov 2020

Category: Address

Type: LLAD01

New address: Countisbury Lynx Hill East Horsley Leatherhead KT24 5AX

Change date: 2020-11-21

Old address: 14 Holford Road Merrow Guildford Surrey GU1 2QF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: LLAD01

Old address: Crossways 28 -30 High Street Guildford Surrey GU1 3EL

New address: 14 Holford Road Merrow Guildford Surrey GU1 2QF

Change date: 2016-02-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Camfords Cornerstone Services Limited

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: LLAD01

Change date: 2015-02-25

Old address: 3000 Cathedral Hill Guildford Surrey GU2 7YB

New address: Crossways 28 -30 High Street Guildford Surrey GU1 3EL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anna Harvey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-04

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Camfords Cornerstone Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-08

Officer name: Richard Thomas Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-04

Officer name: Richard Thomas Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2011

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-10

Officer name: Anna Elisabeth Harvey

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 29 Jun 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: LLAD01

Old address: New Liverpool House 15 Eldon Street London EC2M 7LD

Change date: 2010-04-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CALDWELL LETS LIMITED

31 RAMSAY RD,BANCHORY,AB31 5TS

Number:SC467573
Status:ACTIVE
Category:Private Limited Company

DREAMCATCHER FILMS LTD

121 GRASHOLM WAY,LANGLEY,SL3 8WF

Number:07777865
Status:ACTIVE
Category:Private Limited Company

ELYSIUM HEALTH & BEAUTY LIMITED

C/O ESSENTIAL THERAPY LTD,EDINBURGH,EH1 3RJ

Number:SC382585
Status:ACTIVE
Category:Private Limited Company

GLEVUM TRADE LTD

NETWORK HOUSE THORN BUSINESS PARK,HEREFORD,HR2 6JT

Number:08938182
Status:ACTIVE
Category:Private Limited Company

MEKAN KOSK LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10951368
Status:ACTIVE
Category:Private Limited Company

SECOPS SOLUTIONS LIMITED

GLOBE HOUSE, ECLIPSE PARK,MAIDSTONE,ME14 3EN

Number:11892632
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