FREEMONT INVESTORS LLP

Haighton House Cow Hill Haighton House Cow Hill, Preston, PR2 5SJ, England
StatusACTIVE
Company No.OC364785
CategoryLimited Liability Partnership
Incorporated19 May 2011
Age13 years, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3647850004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Nazma Kantharia

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Almas Yousuf Bhailok

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 19 May 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

C&L DRIVING GROUP LTD

82 WISLEY WAY,BIRMINGHAM,B32 2JU

Number:11497055
Status:ACTIVE
Category:Private Limited Company

EVC CONSULTING LTD

106 WALHOUSE ROAD,WALSALL,WS1 2BE

Number:08760364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FITNESS4U GYM CIC

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

TERRY DACTYL LTD

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:11276781
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