MOBILITY NORTH LONDON LLP
Status | ACTIVE |
Company No. | OC379132 |
Category | Limited Liability Partnership |
Incorporated | 09 Oct 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MOBILITY NORTH LONDON LLP is an active limited liability partnership with number OC379132. It was incorporated 11 years, 7 months, 20 days ago, on 09 October 2012. The company address is Aston House Aston House, London, N3 1LF.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-09
Documents
Termination member limited liability partnership with name termination date
Date: 17 Oct 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-09-25
Officer name: Avril Eunice Blackemore
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-09
Documents
Change person member limited liability partnership with name change date
Date: 21 Oct 2021
Action Date: 16 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-10-16
Officer name: Avril Eunice Blackemore
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-09
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-09
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Jacqueline Anne Knights
Documents
Cessation of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-04-06
Psc name: Avril Eunice Blackemore
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Anthony Richard Knights
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-06-06
Officer name: Jacqueline Anne Knights
Documents
Change person member limited liability partnership with name change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-06-06
Officer name: Anthony Richard Knights
Documents
Change person member limited liability partnership with name change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Avril Eunice Blackemore
Change date: 2017-06-06
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-09
Documents
Annual return limited liability partnership with made up date
Date: 30 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-09
Documents
Change account reference date limited liability partnership current extended
Date: 17 Jul 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Incorporation limited liability partnership
Date: 09 Oct 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ALLFLOORS TRADE CENTER LIMITED
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 11847891 |
Status: | ACTIVE |
Category: | Private Limited Company |
D L CUERDEN CONSULTANTS LIMITED
145 MORTON STREET,MANCHESTER,M24 6AX
Number: | 08601050 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A CHALCOT ROAD,LONDON,NW1 8LP
Number: | 04202726 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL'S VEHICLE REPAIRS LIMITED
UNIT 5 C, LOWER FARM PARK NORWICH ROAD,IPSWICH,IP6 0NU
Number: | 09927734 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FLOWERHILL STREET,AIRDRIE,ML6 6AP
Number: | SC585964 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COOMBE ASSOCIATES LIMITED
CHARTON BAY FARM,LYME REGIS,DT7 3XX
Number: | 04654828 |
Status: | ACTIVE |
Category: | Private Limited Company |