MITCHELL GORDON LLP

43 Coniscliffe Road, Darlington, DL3 7EH, County Durham
StatusACTIVE
Company No.OC359708
CategoryLimited Liability Partnership
Incorporated22 Nov 2010
Age13 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

MITCHELL GORDON LLP is an active limited liability partnership with number OC359708. It was incorporated 13 years, 6 months, 13 days ago, on 22 November 2010. The company address is 43 Coniscliffe Road, Darlington, DL3 7EH, County Durham.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gc84 Limited

Change date: 2023-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-07-16

Officer name: Gc84 Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-12-09

Officer name: Lhaf Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 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: 10 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 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: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

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: 27 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gc84 Limited

Appointment date: 2018-06-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Dec 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Karhel Limited

Change date: 2015-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rpmr Limited

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

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 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

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: 02 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-04-01

Officer name: Lhaf Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-04-01

Officer name: Rpmr Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-22

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jcb Ne Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lhaf Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Karhel Limited

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitg LLP\certificate issued on 07/01/11

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Nov 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRUNEL ROOFING LTD

1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY

Number:10393584
Status:ACTIVE
Category:Private Limited Company

EQUITIX HANDLEY PARK HOLDCO LIMITED

5TH FLOOR,LONDON,EC1A 4JQ

Number:10253117
Status:ACTIVE
Category:Private Limited Company

FOUR AYNHOE ROAD LIMITED

255 CRANBROOK ROAD,ESSEX,IG1 4TA

Number:02852349
Status:ACTIVE
Category:Private Limited Company

ON POINT PIPEFITTING SERVICES LTD

6 WALLACE CLOSE,MARLOW,SL7 1TY

Number:11448794
Status:ACTIVE
Category:Private Limited Company

SPEEDIPRINT LIMITED

C/O HARDIE CALDWELL LLP CITYPOINT 2,GLASGOW,G4 0JY

Number:SC331863
Status:ACTIVE
Category:Private Limited Company

TEKBEK CAPITAL (UK) LIMITED

THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:11658844
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