CORSHAM LVA LLP

247 Westbury, Sherborne, DT9 3EJ, England
StatusACTIVE
Company No.OC393904
CategoryLimited Liability Partnership
Incorporated24 Jun 2014
Age9 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

CORSHAM LVA LLP is an active limited liability partnership with number OC393904. It was incorporated 9 years, 10 months, 16 days ago, on 24 June 2014. The company address is 247 Westbury, Sherborne, DT9 3EJ, England.



Company Fillings

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: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-18

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

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

Change date: 2022-10-14

New address: 247 Westbury Sherborne DT9 3EJ

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

Psc name: Manual Investing Limited

Change date: 2022-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-18

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: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-18

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

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

Change date: 2021-02-04

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 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: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-18

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: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-17

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

Change corporate member limited liability partnership with name change date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-11-20

Officer name: Northdown Limited

Documents

View document PDF

Change of status limited liability partnership

Date: 20 Nov 2018

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hac Asset Management Ltd

Appointment date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-24

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

Change to a person with significant control limited liability partnership

Date: 21 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2016-04-06

Psc name: Manual Investing Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Northdown Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Manual Investing Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-24

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

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

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

Accounts with accounts type total exemption small

Date: 14 Dec 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 shortened

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-24

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

Change date: 2015-06-18

Officer name: Mr Robert George Tizzard

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

Change date: 2015-06-18

Officer name: Mr Robert George Tizzard

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

Change date: 2014-09-26

Old address: Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ

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: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Northdown Limited

Appointment date: 2014-09-26

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jun 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACROM CONSTRUCTION MANAGEMENT LIMITED

107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER

Number:05657352
Status:ACTIVE
Category:Private Limited Company

BROOKGLADE COURT HOMES LIMITED

APPLEBY COTTAGE,HARTEST,IP29 4DH

Number:02678240
Status:ACTIVE
Category:Private Limited Company

DIGNITI LTD

15 FITZWARIN CLOSE,LUTON,LU3 3RY

Number:10698048
Status:ACTIVE
Category:Private Limited Company

H.S. T. FEEDS LIMITED

HORIZON HOUSE FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE,BURY ST. EDMUNDS,IP30 9ND

Number:01067533
Status:ACTIVE
Category:Private Limited Company

HEALTHWATCH BIRMINGHAM

COBALT SQUARE,BIRMINGHAM,B16 8QG

Number:08440757
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:06971947
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