HEYFORD MASONS LLP

Lynch Farm The Lynch Lynch Farm The Lynch, Dunstable, LU6 3QZ, England
StatusACTIVE
Company No.OC374246
CategoryLimited Liability Partnership
Incorporated12 Apr 2012
Age12 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

HEYFORD MASONS LLP is an active limited liability partnership with number OC374246. It was incorporated 12 years, 2 months, 5 days ago, on 12 April 2012. The company address is Lynch Farm The Lynch Lynch Farm The Lynch, Dunstable, LU6 3QZ, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 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: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

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: 16 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-12

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: 17 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

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: 05 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

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: 08 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

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: 01 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: LLAD01

Change date: 2017-06-05

Old address: Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ

New address: Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Sep 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher William Jones

Termination date: 2016-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Sep 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Henry Adams

Termination date: 2016-05-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 26 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2015

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: 12 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Damian Close

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Roger Henry Adams

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Apr 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARDEN MIDLANDS & CO LTD

44 HILL ROAD,COVENTRY,CV7 8JQ

Number:09362113
Status:ACTIVE
Category:Private Limited Company
Number:08960183
Status:ACTIVE
Category:Private Limited Company

D.J.'S TAXIS LIMITED

27 ENNERDALE DRIVE,CROOK,DL15 8NT

Number:09295910
Status:ACTIVE
Category:Private Limited Company

FSJ INVESTMENT LIMITED

9 WOODLANDS CLOSE,LONDON,NW11 9QP

Number:07574921
Status:ACTIVE
Category:Private Limited Company

MICHAEL GROCE LTD

225 COLDHARBOUR LANE,LONDON,SW9 8RR

Number:11834145
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OCKTCOM LTD

UNIT 2 BIRD BUSINESS PARK,LONG MARSTON,CV37 8RP

Number:03138035
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