CHERRYS VEHICLE LEASING LLP

2 Marine Road 2 Marine Road, Conwy, LL29 8PH
StatusACTIVE
Company No.OC371690
CategoryLimited Liability Partnership
Incorporated23 Jan 2012
Age12 years, 4 months, 9 days
JurisdictionWales

SUMMARY

CHERRYS VEHICLE LEASING LLP is an active limited liability partnership with number OC371690. It was incorporated 12 years, 4 months, 9 days ago, on 23 January 2012. The company address is 2 Marine Road 2 Marine Road, Conwy, LL29 8PH.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 14 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 18 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 29 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Leyshon

Termination date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 27 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-29

Officer name: Mr Martin Leyshon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bryan Lewis-Jones

Change date: 2018-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-29

Officer name: Mr Gordon Peter Dean

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Robert Anderson

Change date: 2018-08-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-29

Psc name: Mr Bryan Lewis Jones

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Gordon Peter Dean

Change date: 2018-08-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-29

Psc name: Mr Michael Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

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: 22 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Martin Leyshon

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Bryan Lewis-Jones

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cherrys Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bryan Lewis Jones

Change date: 2013-02-04

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Jan 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DAGONGZAI LIMITED

12 SMITHSLAND ROAD,ROMFORD,RM3 9FF

Number:09576555
Status:ACTIVE
Category:Private Limited Company

GREAT BRITAIN LIMITED

41 PARK MOUNT,HERTFORDSHIRE,AL5 3AS

Number:03456749
Status:ACTIVE
Category:Private Limited Company

GREENVISION EUROPE LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08067541
Status:ACTIVE
Category:Private Limited Company

IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:06239277
Status:ACTIVE
Category:Private Limited Company

RAD PHASE 1 TYPE B PROPERTY COMPANY NO 1 LIMITED

SUITE 8 NASSAU HOUSE,LONDON,W1D 5ER

Number:10337702
Status:ACTIVE
Category:Private Limited Company

TABLIC LTD

UNIT 1 ST IVEL LLANSTEPHAN ROAD,CARMARTHEN,SA31 3BP

Number:06972658
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