LEVANTER IVYBRIDGE LLP

The Loft Shere Village Hall The Loft Shere Village Hall, Shere, GU5 9HE, Surrey, United Kingdom
StatusACTIVE
Company No.OC351242
CategoryLimited Liability Partnership
Incorporated04 Jan 2010
Age14 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

LEVANTER IVYBRIDGE LLP is an active limited liability partnership with number OC351242. It was incorporated 14 years, 4 months, 17 days ago, on 04 January 2010. The company address is The Loft Shere Village Hall The Loft Shere Village Hall, Shere, GU5 9HE, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: LLAD01

New address: The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE

Old address: 5 Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ

Change date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

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: 10 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

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 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-04

Documents

View document PDF

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

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-18

Old address: 7 Albemarle Street London W1S 4HQ

New address: 5 Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2016

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominic John Dinan

Termination date: 2011-06-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

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 full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2014

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-04

Officer name: Andrew Graham Skirton

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Geoffrey William Phillips

Change date: 2011-09-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: LLAD01

Change date: 2011-07-26

Old address: , 115 Warren Road, Whitton, Twickenham, Middlesex, TW2 7DJ, United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: LLAD01

Change date: 2011-07-26

Old address: , 64 North Row, London, W1K 7DA

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dominic John Dinan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pil Dm 1 Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-04

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Dec 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 03 Sep 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tarleton Properties Limited

Documents

View document PDF

Legacy

Date: 23 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Ashley Williams

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Nicholas Lewis Morgan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Geoffrey William Phillips

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Andrew Johnson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Raymond Haines

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Graham Skirton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dominic John Dinan

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BARTHORPE GROUNDWORKS LTD

3 HEADLAND CLOSE,CHESTERFIELD,S43 1QU

Number:09518295
Status:ACTIVE
Category:Private Limited Company

FRANCIS KIRK LIMITED

C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT

Number:09232311
Status:ACTIVE
Category:Private Limited Company

GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED

980 GREAT WEST ROAD,BRENTFORD,TW8 9GS

Number:08998608
Status:ACTIVE
Category:Private Limited Company

HUDSON LANDSCAPE SERVICES LIMITED

1 PARK VIEW COURT,SHIPLEY,BD18 3DZ

Number:11950634
Status:ACTIVE
Category:Private Limited Company

MARCHETO SYSTEMS LTD

FLAT 2,WORCESTER,WR1 2DN

Number:11230551
Status:ACTIVE
Category:Private Limited Company

ROSEBOX LIMITED

HEAME HOUSE 23 BILSTON STREET,DUDLEY,DY3 1JA

Number:10924746
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