STENSON SWIMMING LLP

3 Manor Farm Cottages 3 Manor Farm Cottages, Malmesbury, SN16 9SF, Wiltshire
StatusACTIVE
Company No.OC384990
CategoryLimited Liability Partnership
Incorporated09 May 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

STENSON SWIMMING LLP is an active limited liability partnership with number OC384990. It was incorporated 11 years, 13 days ago, on 09 May 2013. The company address is 3 Manor Farm Cottages 3 Manor Farm Cottages, Malmesbury, SN16 9SF, Wiltshire.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Gena Sarah Leveson

Appointment date: 2024-04-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-10-16

Officer name: Miss Victoria Bulpitt

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-10-16

Officer name: Mrs Paula Ferreira

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-10-12

Officer name: Lucy Ryan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabeth Veryan Moore

Termination date: 2023-10-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Emma Coleman

Change date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 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: 16 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-01

Officer name: Mrs Elizabeth Moore Moore

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-01

Officer name: Ms Cheryl Lockwood

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Lucy Ryan

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-01

Officer name: Ms Victoria Reade

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-01

Officer name: Mrs Rhiannon Godwin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Aimee Berrington

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-01

Officer name: Miss Emma Coleman

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Theresa Harvey

Appointment date: 2022-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ellen Jane Rogers

Termination date: 2022-10-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-06

Officer name: Lucy Coppock

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-06

Officer name: Louise Poll

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

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: 07 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Ms Louise Poll

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Lucy Coppock

Appointment date: 2022-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-01

Officer name: Katelyn Morris

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jul 2021

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Athey

Termination date: 2021-07-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jul 2021

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-25

Officer name: Sarah-Jane Lenaerts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-30

Officer name: Jennifer Renard

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Ellen Jane Rogers

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Sharon Mccran

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Sarah-Jane Lenaerts

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-06-30

Psc name: Jennifer Renard

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Lucy Theobald

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Natasha Danielle Harris

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Lynn Miller

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Keri-Lee Barnard

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Catherine Athey

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Katelyn Morris

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Clair Lesley Tingley

Cessation date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-01

Officer name: Mrs Clair Lesley Tingley

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Clair Lesley Tingley

Notification date: 2021-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Keri-Lee Barnard

Change date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-04-01

Psc name: Lucy Theobald

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-04-01

Psc name: Mrs Keri-Lee Barnard

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Katelyn Morris

Notification date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-01

Officer name: Miss Lucy Theobald

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Katelyn Morris

Appointment date: 2021-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-17

Officer name: Elizabeth Moore Moore

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-03-17

Psc name: Elizabeth Moore Moore

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Feb 2021

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-02-15

Psc name: Felicity Mary Goldsmith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Felicity Mary Goldsmith

Termination date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Elizabeth Moore

Notification date: 2020-09-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-09-09

Officer name: Mrs Elizabeth Moore

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-20

Officer name: Camilla Copping

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-31

Officer name: Emily Jane Lawlor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jade Edith Robus

Termination date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-08-31

Psc name: Emily Jane Lawlor

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jade Edith Robus

Cessation date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Sep 2020

Action Date: 20 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-09-20

Psc name: Camilla Charlotte Copping

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

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: 13 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-03-01

Psc name: Ms Jade Edith Mcintyre

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-03-01

Officer name: Ms Jade Edith Mcintyre

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-07

Officer name: Ruth Wells

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-07

Psc name: Ruth Wells

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jennifer Renard

Notification date: 2020-01-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-01-17

Officer name: Miss Jennifer Renard

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-01-13

Psc name: Ellen Jane Rogers

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-01-13

Officer name: Miss Ellen Jane Rogers

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Samantha-Marie Taker

Cessation date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Susannah Pickering

Cessation date: 2019-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Samantha-Marie Taker

Termination date: 2019-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susannah Pickering

Termination date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-04-01

Psc name: Jamie Richard Stenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

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: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Mar 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Susannah Pickering

Notification date: 2019-03-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-03-16

Officer name: Mrs Susannah Pickering

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-09-20

Psc name: Sharon Mccran

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Sep 2018

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-09-15

Psc name: Emily Katherine Shipman

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sharon Mccran

Appointment date: 2018-09-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emily Katherine Shipman

Termination date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-05-10

Psc name: Mrs Keri-Lee Barnard

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-05-01

Psc name: Ruth Wells

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-05-01

Psc name: Keri-Lee Barnard

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-01

Officer name: Mrs Keri-Lee Barnard

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Ruth Wells

Appointment date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-01-01

Psc name: Sarah-Jane Lenaerts

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-01-01

Psc name: Lynn Miller

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gemma Mackew

Cessation date: 2017-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lynn Miller

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sarah-Jane Lenaerts

Appointment date: 2018-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Monique Dickerson

Termination date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gemma Mackew

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-05-10

Officer name: Mrs Monique Dickerson

Documents

View document PDF


Some Companies

HES TRANSPORT LIMITED

16 ST. JAMES STREET,KING'S LYNN,PE30 5DA

Number:07212827
Status:ACTIVE
Category:Private Limited Company

HYBRID IT LIMITED

2 SIDE AVENUE,ALTRINCHAM,WA14 3AP

Number:08337321
Status:ACTIVE
Category:Private Limited Company

MAINSTREAM ENTERTAINMENTS LIMITED

THE CABIN,BEDWORTH,CV12 8ER

Number:06437850
Status:ACTIVE
Category:Private Limited Company

RADENC LTD

OFFICE 9G2 CARCROFT ENTERPRISE PARK,DONCASTER,DN6 8DD

Number:08135517
Status:ACTIVE
Category:Private Limited Company

RAILHOLIDAY LIMITED

HAPARANDA STATION, ST GERMANS,CORNWALL,PL12 5LU

Number:04696398
Status:ACTIVE
Category:Private Limited Company

SNB CONSULTANT LTD

2 OSPREY CLOSE,GLOUCESTER,GL4 4WJ

Number:09510433
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