BETHNAL GREEN LLP

48 Southfield, Hessle, HU13 0EU, East Yorkshire, United Kingdom
StatusACTIVE
Company No.OC360306
CategoryLimited Liability Partnership
Incorporated15 Dec 2010
Age13 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

BETHNAL GREEN LLP is an active limited liability partnership with number OC360306. It was incorporated 13 years, 5 months, 17 days ago, on 15 December 2010. The company address is 48 Southfield, Hessle, HU13 0EU, East Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3603060002

Charge creation date: 2022-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-05-13

Charge number: OC3603060003

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Amy Jane Carroll

Cessation date: 2022-02-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amy Jane Carroll

Termination date: 2022-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-11-11

Officer name: Samuel James Carroll

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Samuel James Carroll

Change date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Amy Jane Carroll

Change date: 2018-12-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-19

Officer name: Amy Jane Carroll

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-12-18

Psc name: Samuel James Carroll

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-18

Officer name: Jeanne Carroll

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-18

Officer name: Samuel James Carroll

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-09

New address: 48 Southfield Hessle East Yorkshire HU13 0EU

Old address: The Coach House Brantingham Brough East Yorkshire HU15 1QG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-01-02

Psc name: Amy Jane Carroll

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-02

Officer name: Amy Jane Carroll

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-15

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 17 Aug 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3603060001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-12-31

New date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-15

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Dec 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALIA LONDON LIMITED

141 GREEN LANES,LONDON,N16 9DA

Number:11134098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARE4ME TRAINING & CONSULTANCY LIMITED

OFFICE 28 CHATTERLEY WHITFIELD ENTERPRISE CENTRE OFF BIDDULPH ROAD,STOKE ON TRENT,ST6 8UW

Number:10607779
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHEF DIRECT SOLUTIONS LTD

131 MANSFIELD ROAD,MANSFIELD,NG20 0EA

Number:10883767
Status:ACTIVE
Category:Private Limited Company

CURRY GARDEN (RICKMANSWORTH) LIMITED

92 LONDON STREET,READING,RG1 4SJ

Number:03908815
Status:LIQUIDATION
Category:Private Limited Company

IDEFIDIA LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10938932
Status:ACTIVE
Category:Private Limited Company

THE JEWISH ASSOCIATION FOR MENTAL ILLNESS

LEILA'S HOUSE, 55 CHRISTCHURCH AVENUE,LONDON,N12 0DG

Number:02618170
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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