BTH 2022 LLP

6 Queen Street, Leeds, LS1 2TW, West Yorkshire, England
StatusACTIVE
Company No.OC375456
CategoryLimited Liability Partnership
Incorporated22 May 2012
Age12 years, 11 days
JurisdictionEngland Wales

SUMMARY

BTH 2022 LLP is an active limited liability partnership with number OC375456. It was incorporated 12 years, 11 days ago, on 22 May 2012. The company address is 6 Queen Street, Leeds, LS1 2TW, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 31 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3754560003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 31 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 May 2023

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Murray Harcourt Limited

Change date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-05-15

Officer name: Mr Glyn Howard Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 10 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-05-31

New date: 2022-04-05

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed murray harcourt partners LLP\certificate issued on 13/07/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 13 Jul 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-02-01

Officer name: Steven John Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-15

Documents

View document PDF

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

Date: 21 May 2021

Action Date: 21 May 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3754560003

Charge creation date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-05-30

New date: 2020-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-06-01

Officer name: Mr Steven John Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: David Charles Caseldine

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven John Williams

Termination date: 2019-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-31

Officer name: Clive Douglas Michael Smetham

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3754560002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-30

Officer name: Mr Neil Kamal Sengupta

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-07-30

Psc name: Mr Glyn Howard Thomas

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-07-30

Psc name: Mr Mark James Hunter

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-07-30

Psc name: Mr Richard Steven Bright

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-07-30

Psc name: Neil Kamal Sengupta

Documents

View document PDF

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

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: LLAD01

Old address: Elizabeth House 13 19 Queen Street Leeds LS1 2TW

New address: 6 Queen Street Leeds West Yorkshire LS1 2TW

Change date: 2018-09-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jul 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Mark James Hunter

Change date: 2017-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jul 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-11-01

Officer name: Mr Neil Kamal Sengupta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-31

Officer name: Rosemary Annie Anderson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Glyn Howard Thomas

Change date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-01

Officer name: Mr David Charles Caseldine

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Nov 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Clive Douglas Michael Smetham

Appointment date: 2016-10-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2016

Action Date: 22 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Sep 2015

Action Date: 22 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-05-22

Form type: LLAR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2015

Action Date: 22 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2015-05-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2015

Action Date: 22 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-05-22

Form type: LLAR01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jul 2015

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-04-08

Officer name: Mrs Rosemary Annie Anderson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jul 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Glyn Howard Thomas

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jul 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-08-01

Officer name: Mr Steven John Williams

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2014

Action Date: 22 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: LLAD01

Change date: 2014-07-25

Old address: , Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Murray Harcourt Limited

Change date: 2014-07-24

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3754560002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2013

Action Date: 22 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: LLAD01

Change date: 2012-07-09

Old address: , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

Documents

View document PDF

Legacy

Date: 07 Jul 2012

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

Certificate change of name company

Date: 12 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed murray harcourt partnership LLP\certificate issued on 12/06/12

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRAZIL RENEWABLE ENERGY PROJECTS LLP

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:OC418321
Status:ACTIVE
Category:Limited Liability Partnership

EVERYTHING DINOSAUR LTD

BANK CHAMBERS, 3 CHURCHYARDSIDE,CHESHIRE,CW5 5DE

Number:05381989
Status:ACTIVE
Category:Private Limited Company

FREEDOM HYPNOTHERAPY LTD

1 ST. AGNES ROAD,BIRMINGHAM,B13 9PH

Number:08320591
Status:ACTIVE
Category:Private Limited Company

LA FEMME BELLE SPA LTD

142 ANDREW ROAD,LEICESTER,LE7 7BB

Number:10886741
Status:ACTIVE
Category:Private Limited Company

MCDALLS LIMITED

1348 GREENFORD ROAD,GREENFORD,UB6 0HL

Number:11614836
Status:ACTIVE
Category:Private Limited Company

PAUL BURBIDGE CAMERAS LIMITED

234 GRANGE ROAD,BIRMINGHAM,B14 7RT

Number:06343845
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