HARTON INDUSTRIAL LLP
Status | ACTIVE |
Company No. | OC357280 |
Category | Limited Liability Partnership |
Incorporated | 20 Aug 2010 |
Age | 13 years, 9 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Monohold A.G.
Documents
Appoint corporate member limited liability partnership
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Intrahold A.G.
Documents
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
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
Gazette filings brought up to date
Date: 11 Jan 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
Incorporation limited liability partnership
Date: 20 Aug 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ACM DEMOLITION & CONSTRUCTION (UK) LTD
KENSINGTON LODGE FARM DEREHAM ROAD,DEREHAM,NR20 3PD
Number: | 05448032 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WALSINGHAM ROAD,LIVERPOOL,L16 3NT
Number: | 11312767 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 GREEN LANE,BIRMINGHAM,B21 0DE
Number: | 11166701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 04515349 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |