SOVEREIGN OPERATIONS LLP
Status | ACTIVE |
Company No. | OC379208 |
Category | Limited Liability Partnership |
Incorporated | 10 Oct 2012 |
Age | 11 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SOVEREIGN OPERATIONS LLP is an active limited liability partnership with number OC379208. It was incorporated 11 years, 8 months, 7 days ago, on 10 October 2012. The company address is Unit 2, Riverside Business Centre Unit 2, Riverside Business Centre, Shoreham-by-sea, BN43 6RE, West Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-10
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-10
Documents
Change person member limited liability partnership with name change date
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-10-23
Officer name: Mr Carl Duncan Sigward
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-10
Documents
Cessation of a person with significant control limited liability partnership
Date: 11 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-04-06
Psc name: Graham Hills
Documents
Cessation of a person with significant control limited liability partnership
Date: 11 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-04-06
Psc name: Glyn David Griffiths
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-10
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-07-01
Officer name: Mr Darren Michael Cook
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
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: 11 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-10
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: LLAD01
New address: Unit 2, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE
Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England
Change date: 2015-11-10
Documents
Change person member limited liability partnership with name change date
Date: 18 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Carl Duncan Sigward
Change date: 2015-09-08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: LLAD01
Old address: 80 Coleman Street London EC2R 5BJ
Change date: 2015-04-08
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Documents
Termination member limited liability partnership with name termination date
Date: 12 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-02-06
Officer name: Frances Sherwin
Documents
Annual return limited liability partnership with made up date
Date: 04 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-10
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Oct 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Joanne Grace Simmons
Appointment date: 2014-04-06
Documents
Termination member limited liability partnership with name termination date
Date: 02 Oct 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-04-06
Officer name: Sovereign Surgical Llp
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Oct 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-04-06
Officer name: Mr Carl Duncan Sigward
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Oct 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Frances Sherwin
Appointment date: 2014-04-06
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous extended
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Certificate change of name company
Date: 06 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed LLP formations no 153 LLP\certificate issued on 06/06/14
Documents
Termination member limited liability partnership with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anne Smith
Documents
Termination member limited liability partnership with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Formations No 70 Ltd
Documents
Appoint corporate member limited liability partnership
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sovereign Surgical Llp
Documents
Appoint person member limited liability partnership
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Glynn David Griffiths
Documents
Appoint person member limited liability partnership
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Graham Hills
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-04-14
Officer name: Formations No 70 Ltd
Documents
Change registered office address limited liability partnership with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: LLAD01
Change date: 2014-04-14
Old address: the Old Church Quicks Road Wimbledon London SW19 1EX
Documents
Annual return limited liability partnership with made up date
Date: 22 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-10
Documents
Incorporation limited liability partnership
Date: 10 Oct 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BRYCE HOUSTOUN (PROPERTY) LIMITED
5 STENHOUSE MILL LANE,MIDLOTHIAN,EH11 3LR
Number: | SC233806 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMET INTERNATIONAL LIMITED,MAIDSTONE,ME15 9NJ
Number: | 00896581 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEGATE HOUSE,YORK,YO1 9RP
Number: | 09173928 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH
Number: | 10447153 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ICKENHAM ROAD,RUISLIP,HA4 7BT
Number: | 11369744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER HOMES INVESTMENTS LIMITED
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 09448617 |
Status: | ACTIVE |
Category: | Private Limited Company |