LONDON HEIGHTS PROPERTY LLP
Status | ACTIVE |
Company No. | OC383883 |
Category | Limited Liability Partnership |
Incorporated | 28 Mar 2013 |
Age | 11 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LONDON HEIGHTS PROPERTY LLP is an active limited liability partnership with number OC383883. It was incorporated 11 years, 2 months, 7 days ago, on 28 March 2013. The company address is Monarch House Monarch House, Basildon, SS14 3RW, Essex, United Kingdom.
Company Fillings
Change corporate member limited liability partnership with name change date
Date: 16 May 2024
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-10-14
Officer name: Jedkiss Limited
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-28
Documents
Change person member limited liability partnership with name change date
Date: 30 Mar 2023
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-10-14
Officer name: Mr Bhikhu Chhotabhai Patel
Documents
Change person member limited liability partnership with name change date
Date: 30 Mar 2023
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-10-14
Officer name: Mr Vijay Kumar Chhotabhai Patel
Documents
Mortgage satisfy charge full limited liability partnership
Date: 17 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3838830001
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: LLAD01
Old address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
Change date: 2022-10-14
New address: Monarch House Miles Gray Road Basildon Essex SS14 3RW
Documents
Change to a person with significant control limited liability partnership
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-10-14
Psc name: Jedkiss Limited
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 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: 28 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-28
Documents
Change to a person with significant control limited liability partnership
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2018-03-29
Psc name: Jedkiss Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: LLAD01
New address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB
Change date: 2017-06-07
Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom
Documents
Certificate change of name company
Date: 26 Apr 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bc, vc patel LLP\certificate issued on 26/04/17
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Bhikhu Chhotabhai Patel
Change date: 2016-11-11
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-11-11
Officer name: Jedkiss Limited
Documents
Change person member limited liability partnership with name change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-11-11
Officer name: Mr Vijay Kumar Chhotabhai Patel
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Jedkiss Limited
Change date: 2016-11-11
Documents
Annual return limited liability partnership with made up date
Date: 05 May 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: LLAD01
Old address: 12 Helmet Row London EC1V 3QJ
New address: 20-22 Bedford Row London WC1R 4JS
Change date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 06 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: 01 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 24 Jul 2014
Action Date: 15 Jul 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2014-07-15
Charge number: OC3838830004
Documents
Annual return limited liability partnership with made up date
Date: 02 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-28
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 26 Mar 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3838830003
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3838830002
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 14 Jan 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3838830001
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: LLAD01
Change date: 2013-12-11
Old address: 17 Hanover Square London W1S 1HU United Kingdom
Documents
Incorporation limited liability partnership
Date: 28 Mar 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
72 MARKET STREET,ELY,CB7 4LS
Number: | 03690881 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
A&A ACCOUNTING LTD,GLASGOW,G3 7TZ
Number: | SC611769 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATTON HOUSE,BATH,BA2 7ET
Number: | 10191092 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENT PLANNING & PROJECT SERVICES LTD.
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09288041 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE DRIVE,WEMBLEY,HA9 9EQ
Number: | 11957217 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STONECARE CLEANING SERVICES LTD
C/O MAZE ACCOUNTANTS CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 11036975 |
Status: | ACTIVE |
Category: | Private Limited Company |