HARTON INDUSTRIAL LLP

33 Fairweather House, Kentfield Street, London, IG11 0ZB, England
StatusACTIVE
Company No.OC357280
CategoryLimited Liability Partnership
Incorporated20 Aug 2010
Age13 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

HARTON INDUSTRIAL LLP is an active limited liability partnership with number OC357280. It was incorporated 13 years, 9 months, 16 days ago, on 20 August 2010. The company address is 33 Fairweather House, Kentfield Street, London, IG11 0ZB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-18

Documents

View document PDF

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

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: LLAD01

Change date: 2023-06-29

New address: 33 Fairweather House, Kentfield Street London IG11 0ZB

Old address: 33 Fairweather House, Kentfield Street Barking IG11 0ZB England

Documents

View document PDF

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

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: LLAD01

Change date: 2023-06-29

New address: 33 Fairweather House, Kentfield Street Barking IG11 0ZB

Old address: Unit 50168 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-20

Documents

View document PDF

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

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: LLAD01

New address: Unit 50168 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF

Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ England

Change date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-02-05

Officer name: Oleksandr Bezlepkin

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-02-05

Psc name: Oleksandr Bezlepkin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Feliks Krichtal

Appointment date: 2021-02-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Feliks Krichtal

Notification date: 2021-02-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Evgueni Davidovski

Appointment date: 2021-02-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Uniwell, Inc.

Termination date: 2021-02-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tallberg Ltd

Termination date: 2021-02-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-05

Officer name: Extranet Products Ltd.

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-02-05

Psc name: Extranet Products Ltd.

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-02-05

Psc name: Evgueni Davidovski

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-20

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-06-29

Psc name: Tetiana Bil

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Extranet Products Ltd.

Notification date: 2020-06-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-06-29

Officer name: Extranet Products Ltd.

Documents

View document PDF

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

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Address

Type: LLAD01

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Change date: 2020-02-22

Old address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Nov 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Uniwell, Inc.

Change date: 2019-06-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Nov 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Tallberg Ltd

Change date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

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

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: LLAD01

Old address: Enterprise House 82 Whitchurch Road Cardiff CF14 3LX

New address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

Change date: 2014-09-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Sep 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Uniwell, Inc.

Appointment date: 2014-07-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Sep 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-07-02

Officer name: Tallberg Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Sep 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-02

Officer name: Monohold A.G.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Sep 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-02

Officer name: Intrahold A.G.

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Aug 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-12-05

Officer name: Monohold A.G.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Intrahold A.G.

Change date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Ltd.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Monohold A.G.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Intrahold A.G.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Ltd.

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2012

Action Date: 20 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-20

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Aug 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ireland & Overseas Acquisitions Ltd.

Change date: 2010-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jan 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Milltown Corporate Services Ltd

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Aug 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACM DEMOLITION & CONSTRUCTION (UK) LTD

KENSINGTON LODGE FARM DEREHAM ROAD,DEREHAM,NR20 3PD

Number:05448032
Status:ACTIVE
Category:Private Limited Company

APOC PROPERTY LIMITED

40 WALSINGHAM ROAD,LIVERPOOL,L16 3NT

Number:11312767
Status:ACTIVE
Category:Private Limited Company

DEN & MIRON LTD

79 GREEN LANE,BIRMINGHAM,B21 0DE

Number:11166701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JANMARK LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:04515349
Status:ACTIVE
Category:Private Limited Company

L&G STEELWORKS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11451591
Status:ACTIVE
Category:Private Limited Company

NONNA ROSA'S PIZZA & PASTA LTD

31 FIRS PARK GARDENS,LONDON,N21 2PX

Number:11794879
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