DAYBELL & CHOO (EYECARE) LLP

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England
StatusACTIVE
Company No.OC393137
CategoryLimited Liability Partnership
Incorporated13 May 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

DAYBELL & CHOO (EYECARE) LLP is an active limited liability partnership with number OC393137. It was incorporated 10 years, 1 month, 7 days ago, on 13 May 2014. The company address is Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2023

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Mann Limited

Termination date: 2022-11-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2023

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Mann Ltd

Termination date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: LLAA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lee Yee Choo

Termination date: 2020-05-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Edward Norris Daybell

Termination date: 2020-05-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 May 2019

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-09-05

Psc name: Ho2 Management Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 May 2019

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ho2 Management Limited

Change date: 2016-09-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 May 2019

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Simon Mann Limited

Appointment date: 2016-09-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Edward Norris

Change date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 May 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ho2 Management Limited

Cessation date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-13

Documents

View document PDF

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

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: LLAD01

Change date: 2017-02-15

Old address: 336 Cemetery Road Sheffield S11 8FT

New address: Unit 317 India Mill Business Centre Darwen BB3 1AE

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Dec 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ho2 Management Limited

Appointment date: 2016-09-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Dec 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Simon Mann Ltd

Appointment date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-13

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 May 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACTELION PHARMACEUTICALS UK LIMITED

CHISWICK TOWER 13TH FLOOR,LONDON,W4 4AL

Number:04133736
Status:ACTIVE
Category:Private Limited Company

CHRIS GREEN INDUSTRIAL ROOFING LIMITED

C/O HALLIWELL & CO 223 BACUP ROAD,ROSSENDALE,BB4 7PA

Number:05187065
Status:ACTIVE
Category:Private Limited Company

KEITH ROBERTS CONSULTING LIMITED

194 HENRY STREET,CREWE,CW1 4BG

Number:06631331
Status:ACTIVE
Category:Private Limited Company

MBD LIMITED

TIMBERS OCKHAM ROAD SOUTH,LEATHERHEAD,KT24 6RZ

Number:04398364
Status:ACTIVE
Category:Private Limited Company

OPTIMUM GROUP PROPERTY HOLDINGS LIMITED

44 COWGATE,PETERBOROUGH,PE1 1NA

Number:09914717
Status:ACTIVE
Category:Private Limited Company

TM CONSULTING (NORTHERN) LTD

34 BEDEBURN VIEW,JARROW,NE32 5PQ

Number:06886353
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