CITU (LOW FOLD) LLP

The Place 4 Central Place, Clarence Road The Place 4 Central Place, Clarence Road, Leeds, LS10 1FB, England
StatusACTIVE
Company No.OC389227
CategoryLimited Liability Partnership
Incorporated15 Nov 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CITU (LOW FOLD) LLP is an active limited liability partnership with number OC389227. It was incorporated 10 years, 6 months, 20 days ago, on 15 November 2013. The company address is The Place 4 Central Place, Clarence Road The Place 4 Central Place, Clarence Road, Leeds, LS10 1FB, England.



Company Fillings

Mortgage satisfy charge full limited liability partnership

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3892270008

Documents

View document PDF

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

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3892270009

Charge creation date: 2024-02-29

Documents

View document PDF

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

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2024-02-29

Charge number: OC3892270010

Documents

View document PDF

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

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3892270011

Charge creation date: 2024-02-29

Documents

View document PDF

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

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3892270012

Charge creation date: 2024-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-15

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Citu Low Fold Leeds Ltd

Change date: 2022-06-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-06-12

Officer name: Citu Group Developments Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-06-12

Psc name: Mr Christopher Andrew Thompson

Documents

View document PDF

Accounts amended with accounts type small

Date: 09 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

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

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: LLAD01

New address: The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB

Change date: 2021-12-08

Old address: The Place 4 Central Place Leeds West Yorkshire LS10 1FB England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: LLAD01

Change date: 2021-07-23

New address: The Place 4 Central Place Leeds West Yorkshire LS10 1FB

Old address: W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-15

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3892270007

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3892270006

Documents

View document PDF

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

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3892270008

Charge creation date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Christopher Andrew Thompson

Change date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-15

Documents

View document PDF

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

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3892270007

Charge creation date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Nov 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-12-09

Officer name: Citu (One) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3892270005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3892270004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3892270003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3892270002

Documents

View document PDF

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

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3892270006

Charge creation date: 2016-04-04

Documents

View document PDF

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

Date: 16 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3892270005

Charge creation date: 2016-02-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-15

Documents

View document PDF

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

Date: 19 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-11-06

Charge number: OC3892270004

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-11-30

New date: 2015-07-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3892270001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-01-01

Officer name: Citu Low Fold Leeds Ltd

Documents

View document PDF

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

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-04-30

Charge number: OC3892270002

Documents

View document PDF

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

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3892270003

Charge creation date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-01

Officer name: Citu Developments Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Citu Low Fold Leeds Ltd

Appointment date: 2015-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Citu (One) Limited

Appointment date: 2015-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-01

Officer name: Citu (Group) Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-15

Documents

View document PDF

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

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-07-31

Charge number: OC3892270001

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Citu (Group) Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Thompson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fraser Stride

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Citu Developments Llp

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Nov 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

14 SPENCER ROAD RTM COMPANY LIMITED

14 SPENCER ROAD, SOUTH CROYDON,SURREY,SOUTH CROYDON,CR2 7EH

Number:10906873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

3CC LONDON LIMITED

39 GLENFERRIE ROAD,ST. ALBANS,AL1 4JT

Number:11436009
Status:ACTIVE
Category:Private Limited Company

80-TWENTY RENEWABLE DESIGNS LTD

34 PARK VIEW ROAD,SHEFFIELD,S35 1WL

Number:08712543
Status:ACTIVE
Category:Private Limited Company

GREENFINGERED GARDENING SERVICES LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:07199887
Status:ACTIVE
Category:Private Limited Company

PJ STOCKILL PLUMBING & HEATING LIMITED

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:04684208
Status:ACTIVE
Category:Private Limited Company

SAINTS & SCHOLARS INTEGRATED PRIMARY SCHOOL LTD.

SAINTS AND SCHOLARS IPS & NS,ARMAGH,BT61 9HG

Number:NI026949
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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