FREEMONT INVESTORS LLP
Status | ACTIVE |
Company No. | OC364785 |
Category | Limited Liability Partnership |
Incorporated | 19 May 2011 |
Age | 13 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
FREEMONT INVESTORS LLP is an active limited liability partnership with number OC364785. It was incorporated 13 years, 16 days ago, on 19 May 2011. The company address is Haighton House Cow Hill Haighton House Cow Hill, Preston, PR2 5SJ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-19
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-19
Documents
Change person member limited liability partnership with name change date
Date: 14 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-11-07
Officer name: Mrs Almas Yousuf Bhailok
Documents
Change person member limited liability partnership with name change date
Date: 14 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-11-07
Officer name: Mr Yousuf Mohamed Ibrahim Bhailok
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: LLAD01
Change date: 2019-11-07
Old address: Oak House Bank Parade Preston PR1 3TA England
New address: Haighton House Cow Hill Haighton Preston PR2 5SJ
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-19
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Yousuf Mohamed Ibrahim Bhailok
Change date: 2019-05-19
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-05-19
Officer name: Mr Mehboob Ismail Kantharia
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-19
Documents
Mortgage satisfy charge full limited liability partnership
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3647850004
Documents
Mortgage satisfy charge full limited liability partnership
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-19
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: LLAD01
Old address: Unit 10 80 Lytham Road Fulwood Preston Lancashire PR2 3AQ
New address: Oak House Bank Parade Preston PR1 3TA
Change date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 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: 02 Jul 2015
Action Date: 19 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 08 Aug 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3647850004
Documents
Annual return limited liability partnership with made up date
Date: 02 Jul 2013
Action Date: 19 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-19
Documents
Appoint person member limited liability partnership
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Nazma Kantharia
Documents
Appoint person member limited liability partnership
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Almas Yousuf Bhailok
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 07 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-19
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2012
Action Date: 19 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-05-19
Officer name: Mr Mehboob Ismail Kantharia
Documents
Legacy
Date: 05 Aug 2011
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 03 Aug 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Legacy
Date: 03 Aug 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 11 Jul 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Change registered office address limited liability partnership with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: LLAD01
Change date: 2011-05-26
Old address: Courtyard House Preston Business Centre, Bhailok Square Watling Street Road, Fulwood Preston Lancashire PR2 8DY United Kingdom
Documents
Change person member limited liability partnership with name change date
Date: 26 May 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-26
Officer name: Mr Mehboob Ismail Kantharia
Documents
Incorporation limited liability partnership
Date: 19 May 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
82 WISLEY WAY,BIRMINGHAM,B32 2JU
Number: | 11497055 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 WALHOUSE ROAD,WALSALL,WS1 2BE
Number: | 08760364 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
95-97 MAPLE ROAD WEST,LUTON,LU4 8BQ
Number: | 08904691 |
Status: | ACTIVE |
Category: | Community Interest Company |
JWM 3 MANAGEMENT CONSULTANTS LTD
6 RICHMOND DRIVE,GLASGOW,G72 8BH
Number: | SC413906 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAIN FOLD ARCHITECTURE LIMITED
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 11699972 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SOUTH MOLTON STREET,LONDON,W1K 5RG
Number: | 11276781 |
Status: | ACTIVE |
Category: | Private Limited Company |