DENMARK PLACE LLP
Status | ACTIVE |
Company No. | OC373519 |
Category | Limited Liability Partnership |
Incorporated | 20 Mar 2012 |
Age | 12 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DENMARK PLACE LLP is an active limited liability partnership with number OC373519. It was incorporated 12 years, 2 months, 16 days ago, on 20 March 2012. The company address is 26 South St. Marys Gate, Grimsby, DN31 1LW, South Humberside, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-16
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Hugo Charles Remnant
Change date: 2023-01-18
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-01-18
Officer name: Mrs Emma Sian Napier
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Catherine Ruth Hargreaves
Change date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 17 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 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 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: 15 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-20
Documents
Move registers to sail limited liability partnership with new address
Date: 15 Apr 2016
Category: Address
Type: LLAD03
New address: Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX
Documents
Change sail address limited liability partnership with new address
Date: 15 Apr 2016
Category: Address
Type: LLAD02
New address: Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person member limited liability partnership with name change date
Date: 07 Sep 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-08-11
Officer name: Mr Andrew John Butt
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: LLAD01
New address: 26 South St. Marys Gate Grimsby South Humberside DN31 1LW
Change date: 2015-09-07
Old address: Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: LLAD01
Old address: The Gardens West Torrington Market Rasen Lincolnshire LN8 5SQ
Change date: 2015-09-07
New address: 26 South St. Marys Gate Grimsby South Humberside DN31 1LW
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: LLAD01
Old address: the Old Rectory Mareham-Le-Fen Boston Lincolnshire PE22 7QU
Change date: 2014-06-02
Documents
Annual return limited liability partnership with made up date
Date: 03 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-20
Documents
Change person member limited liability partnership with name change date
Date: 09 Apr 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-22
Officer name: Mrs Catherine Ruth Hargreaves
Documents
Change person member limited liability partnership with name change date
Date: 22 Mar 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-03-20
Officer name: Mrs Catherine Hargreaves
Documents
Incorporation limited liability partnership
Date: 20 Mar 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 10066540 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JAMIESON STONE 2ND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU
Number: | 01566692 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 KENT HOUSE LANE,BECKENHAM,BR3 1LE
Number: | 10252995 |
Status: | ACTIVE |
Category: | Private Limited Company |
402A CITY GATE HOUSE,LONDON,E7 9HZ
Number: | 10762969 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINE BLOCK UNIT 1 THE SIDINGS,DESFORD,LE9 9FE
Number: | 08992291 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE MEADS,SUTTON,SM3 9AX
Number: | 06659507 |
Status: | ACTIVE |
Category: | Private Limited Company |