HUM CONCEPT AND DESIGN LLP
Status | ACTIVE |
Company No. | OC356304 |
Category | Limited Liability Partnership |
Incorporated | 08 Jul 2010 |
Age | 13 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HUM CONCEPT AND DESIGN LLP is an active limited liability partnership with number OC356304. It was incorporated 13 years, 10 months, 28 days ago, on 08 July 2010. The company address is Unit 4 Bayton Way Unit 4 Bayton Way, Coventry, CV7 9ER, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 24 Jul 2023
Action Date: 21 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-06-21
Psc name: Mr Melvin John Mckenzie
Documents
Change person member limited liability partnership with name change date
Date: 24 Jul 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Melvin John Mckenzie
Change date: 2023-06-21
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-08
Documents
Mortgage satisfy charge full limited liability partnership
Date: 27 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3563040003
Documents
Mortgage satisfy charge full limited liability partnership
Date: 27 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-08
Documents
Change to a person with significant control limited liability partnership
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-11-21
Psc name: Mr Melvin John Mckenzie
Documents
Change person member limited liability partnership with name change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Melvyn John Mckenzie
Change date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3563040003
Charge creation date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-08
Documents
Change person member limited liability partnership with name change date
Date: 09 Jul 2012
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-08
Officer name: Mr Paul Robert Upton
Documents
Change person member limited liability partnership with name change date
Date: 09 Jul 2012
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-08
Officer name: Mr Melvyn John Mckenzie
Documents
Change person member limited liability partnership with name change date
Date: 09 Jul 2012
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-08
Officer name: Mr Stephen John Harrison
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Oct 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-08
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Robert Upton
Change date: 2011-02-01
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stephen John Harrison
Change date: 2011-02-01
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Melvyn John Mckenzie
Change date: 2011-02-01
Documents
Change account reference date limited liability partnership previous shortened
Date: 26 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-07-31
New date: 2011-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: LLAD01
Change date: 2011-08-18
Old address: Unit 4 Brindley Road South Exhall Coventry West Midlands CV7 9EP
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Incorporation limited liability partnership
Date: 08 Jul 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BROOKSIDE AUTOMOTIVES WEDNESBURY LTD
11 BROOKSIDE,WEDNESBURY,WS10 0QF
Number: | 10312377 |
Status: | ACTIVE |
Category: | Private Limited Company |
195A KENTON ROAD,HARROW,HA3 0HD
Number: | 10495840 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES DAWSON ELECTRICAL SERVICES LIMITED
30-31 ST JAMES PLACE,BRISTOL,BS16 9JB
Number: | 09629269 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 FAIRVIEW ROAD,LONDON,N15 6TR
Number: | 09988455 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10253799 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ROCHESTER STREET,CHATHAM,ME4 6RR
Number: | 11856094 |
Status: | ACTIVE |
Category: | Private Limited Company |