SPEY INDUSTRIAL PROPERTIES LLP

1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England
StatusACTIVE
Company No.OC368290
CategoryLimited Liability Partnership
Incorporated22 Sep 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

SPEY INDUSTRIAL PROPERTIES LLP is an active limited liability partnership with number OC368290. It was incorporated 12 years, 7 months, 24 days ago, on 22 September 2011. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Oct 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: 27 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Dec 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Brand Pension Scheme

Appointment date: 2022-04-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brand Investments Ltd

Termination date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 28 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

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: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-06-16

Officer name: Pdf Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jupiter Trustees Ltd at Pd Friedman Qrops

Termination date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-22

Documents

View document PDF

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

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: LLAD01

New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS

Old address: 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England

Change date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Edwin Withers

Termination date: 2019-07-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-07-23

Officer name: Ainsdale Properties Limited

Documents

View document PDF

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

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: LLAD01

Old address: 6th Floor Cardinal House 20 st Marys Parsonage Manchester Lancashire M3 2LG

New address: 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS

Change date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 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: 23 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

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: 19 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-22

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

Date: 16 May 2015

Action Date: 13 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3682900005

Charge creation date: 2015-05-13

Documents

View document PDF

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

Date: 16 May 2015

Action Date: 13 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-05-13

Charge number: OC3682900006

Documents

View document PDF

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

Date: 12 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-05-01

Charge number: OC3682900004

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Apr 2015

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2011-11-30

Officer name: Mr Volve Schwinger

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-28

Officer name: Rachel Bengio

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Apr 2015

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Berta Kaufman

Appointment date: 2011-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-27

Officer name: Israel Isaac Kaufman

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2011-11-17

Officer name: Mr Bernard Reich

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-04-24

Officer name: Barthlomoew Trust Co Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Oak Properties Limited

Appointment date: 2011-11-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 27 Nov 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Rachel Bengio

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Moshie Bengio

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Elozor Silber

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Dea Meyer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Don Kaufman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Pearl Kaufman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Yeshaye Kaufman

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Barthlomoew Trust Co Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2013

Action Date: 22 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-22

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Erika Smith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Yehudoh Lobenstein

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Rachel Bengio

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Miriam Zajfman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Berta Kaufman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Ann Steinberg

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 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 current shortened

Date: 22 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Yitzhak Firestone

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rophan Pension Scheme

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adrian Goodman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Susan Deane

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Countryscale Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Riva Brandeis

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Belljoe Tzedoko Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Maysen Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Elswell Properties Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Westrand Investments Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Abraham Silber

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Menachem Mendel Shein

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Tamara Schwinger

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sharon Portnoy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Issac Nussbaum

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michelle Levine

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Berta Kaufman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Israel Isaac Kaufman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Henna Kaufman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Devorah Kaufman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Yehudit Kaplin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Katz

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Deborah Ann Jenkins

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miriam Goodman

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Famos Foundation Trust

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Fiona Brownson

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brand Investments Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Best Guild Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miriam Beaton

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ashkelon Foundation

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ainsdale Properties Limited

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Dec 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 of status limited liability partnership

Date: 07 Dec 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: LLAD01

Old address: 5Th Floor Maybrook House 40 Blackfriars Street Manchester Lancashire M3 2EG

Change date: 2011-10-13

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Sep 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CADDER HOLDINGS LIMITED

221 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC533188
Status:ACTIVE
Category:Private Limited Company

ETON 32 MANAGEMENT LIMITED

GARDEN FLAT,LONDON,NW3 3HL

Number:04049707
Status:ACTIVE
Category:Private Limited Company

F.J.HOLDINGS LIMITED

FRP ADVISORY LLP,BIRMINGHAM,B3 2HB

Number:04878424
Status:LIQUIDATION
Category:Private Limited Company

NATURAL BREAKTHROUGHS RESEARCH LIMITED

OFFICE 3 UNIT R1,WATFORD,WD24 4YY

Number:08583694
Status:ACTIVE
Category:Private Limited Company

PIPPOS NW LTD

43 LAKE BANK,LITTLEBOROUGH,OL15 0DQ

Number:10821166
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH WALES UPVC LIMITED

74 WYNDHAM CRESCENT,CARDIFF,CF1 9EF

Number:02524486
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