RANDLE THOMAS LLP

2 Wendron Street, Helston, TR13 8PP, Cornwall
StatusACTIVE
Company No.OC354108
CategoryLimited Liability Partnership
Incorporated14 Apr 2010
Age14 years, 14 days
JurisdictionEngland Wales

SUMMARY

RANDLE THOMAS LLP is an active limited liability partnership with number OC354108. It was incorporated 14 years, 14 days ago, on 14 April 2010. The company address is 2 Wendron Street, Helston, TR13 8PP, Cornwall.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Joe Carlyon

Change date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-03-31

Psc name: John Martin Timmis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-04-09

Officer name: Ms Zoe Kalandra Lock

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Apr 2023

Action Date: 09 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Zoe Kalandra Lock

Change date: 2023-04-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jeremy Joe Carlyon

Notification date: 2023-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Lee Ryan Naylor

Notification date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Lee Ryan Naylor

Appointment date: 2023-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Martin Timmis

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 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: 26 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 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: 24 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jeremy Joe Carlyon

Appointment date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-17

Officer name: Ms Zoe Kalandra Lock

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-04-17

Psc name: Ms Zoe Kalandra Lock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 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: 15 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-03-31

Psc name: Gregory Richard John Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-01

Officer name: Gregory Richard John Admas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-24

Officer name: Mr John Martin Timmis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 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: 19 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

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: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 06 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 23 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Stilwell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Martin Timmis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Zoe Kalandra Lock

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 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: 26 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Raymond Gilbert

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Raymond Gilbert

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew London

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Apr 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACCOUNTAX ADVISORS LIMITED

32B SUTHERLAND ROAD,LONDON,E17 6BH

Number:10840484
Status:ACTIVE
Category:Private Limited Company

ADL FACADES LTD

5 ROCHESTER ROAD,DARTFORD,DA1 1SP

Number:09135294
Status:ACTIVE
Category:Private Limited Company

ADRIAN MANEA LTD

49 PARK VIEW,WEMBLEY,HA9 6JZ

Number:09015880
Status:ACTIVE
Category:Private Limited Company

ALOHA LIFESTYLES LTD

WAYSIDE,GEORGEHAM,EX33 1JU

Number:07776769
Status:ACTIVE
Category:Private Limited Company

ECOMSULT LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:08015630
Status:ACTIVE
Category:Private Limited Company

HELLO FASHION LTD

9 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC403775
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