FROME LVA LLP

247 Westbury, Sherborne, DT9 3EJ, England
StatusACTIVE
Company No.OC391531
CategoryLimited Liability Partnership
Incorporated27 Feb 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

FROME LVA LLP is an active limited liability partnership with number OC391531. It was incorporated 10 years, 3 months, 9 days ago, on 27 February 2014. The company address is 247 Westbury, Sherborne, DT9 3EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 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: 23 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

New address: 247 Westbury Sherborne DT9 3EJ

Old address: Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL England

Change date: 2022-10-14

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Northdown Limited

Change date: 2022-08-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-08-22

Psc name: Manual Investing Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-18

Documents

View document PDF

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

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: LLAD01

New address: Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL

Change date: 2021-02-04

Old address: Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

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: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 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 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hac Asset Management Ltd

Appointment date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-13

Officer name: Robert George Tizzard

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: LLAD01

Old address: C/O Lva Llp Salamander Quay Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ

New address: Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH

Change date: 2016-06-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-17

Officer name: Mr Robert George Tizzard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert George Tizzard

Change date: 2015-06-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert George Tizzard

Change date: 2015-06-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-27

Documents

View document PDF

Legacy

Date: 04 Dec 2014

Category: Miscellaneous

Type: RPLLCH01

Description: Correction of an LLP member's date of birth incorrectly stated on incorporation / robert george tizzard

Documents

View document PDF

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

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: LLAD01

Old address: , 10 Aldersgate Street, London, EC1A 4HJ

Change date: 2014-09-26

New address: C/O Lva Llp Salamander Quay Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Aug 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Northdown Limited

Appointment date: 2014-06-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Aug 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Manual Investing Limited

Change date: 2014-06-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Aug 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-06-13

Officer name: James Phillip Huckerby

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CITY MEETS TECH LTD

THIRD FLOOR,LONDON,EC2A 4NE

Number:07652084
Status:ACTIVE
Category:Private Limited Company

HADI LAW LIMITED

2ND FLOOR ENTERPRISE HOUSE,PRESTON,PR1 1NT

Number:07856769
Status:ACTIVE
Category:Private Limited Company

HOT TUB SERVICES LIMITED

PO BOX 388 4 CASTLE COURT,CARLISLE,CA1 9FP

Number:06578146
Status:ACTIVE
Category:Private Limited Company

PETTS WOOD PROPERTIES LIMITED

THREE CHIMNEYS,KENT,BR5 1NT

Number:03866767
Status:ACTIVE
Category:Private Limited Company

S.E.W. CONSULTING LIMITED

LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE,WATFORD,WD18 9TB

Number:06074956
Status:ACTIVE
Category:Private Limited Company

TF SALES LTD

15 TURNPOLE CLOSE,LINCS,PE9 1DT

Number:05913206
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