LITMUS RESEARCH ASSOCIATES LLP
Status | ACTIVE |
Company No. | OC366408 |
Category | Limited Liability Partnership |
Incorporated | 12 Jul 2011 |
Age | 12 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LITMUS RESEARCH ASSOCIATES LLP is an active limited liability partnership with number OC366408. It was incorporated 12 years, 10 months, 20 days ago, on 12 July 2011. The company address is The Straw Barn Meppershall Road The Straw Barn Meppershall Road, Hitchin, SG5 3PF, Herts, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-12
Documents
Accounts with accounts type dormant
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Address
Type: LLAD01
Old address: 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU England
Change date: 2022-02-06
New address: The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: LLAD01
Old address: 9 the Shrubberies George Lane London E18 1BD United Kingdom
New address: 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU
Change date: 2021-01-04
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-12
Documents
Accounts with accounts type dormant
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: LLAD01
Change date: 2019-06-27
Old address: 47 Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU
New address: 9 the Shrubberies George Lane London E18 1BD
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
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: 01 Sep 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: LLAD01
Change date: 2015-08-10
Old address: 52 Cleveland Road London E18 2AL
New address: 47 Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU
Documents
Change account reference date limited liability partnership previous shortened
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: LLAA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Oct 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 20 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-12
Documents
Change account reference date limited liability partnership current shortened
Date: 23 Feb 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-07-31
New date: 2012-06-30
Documents
Appoint person member limited liability partnership
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stuart Shipperlee
Documents
Termination member limited liability partnership with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jane Hughes
Documents
Incorporation limited liability partnership
Date: 12 Jul 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CARPET OPTIONS AND INTERIORS LTD
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10371416 |
Status: | ACTIVE |
Category: | Private Limited Company |
HICKORY PORTFOLIO FUND LIMITED PARTNERSHIP
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SL005620 |
Status: | ACTIVE |
Category: | Limited Partnership |
ROSEMOUNT HOUSE,BELFAST,BT3 9HA
Number: | NI609214 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TREMANYE RISE,TAVISTOCK,PL19 8RD
Number: | 09266736 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DARWIN ROAD,WELLING,DA16 2EQ
Number: | 09794929 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST RESIDENTIAL PROPERTIES LTD
3 CHURCH STREET EAST,DURHAM,DH6 4DA
Number: | 05288683 |
Status: | ACTIVE |
Category: | Private Limited Company |