REY LLP

27 Sompting Avenue, Worthing, BN14 8HS, England
StatusACTIVE
Company No.OC399386
CategoryLimited Liability Partnership
Incorporated16 Apr 2015
Age9 years, 12 days
JurisdictionEngland Wales

SUMMARY

REY LLP is an active limited liability partnership with number OC399386. It was incorporated 9 years, 12 days ago, on 16 April 2015. The company address is 27 Sompting Avenue, Worthing, BN14 8HS, England.



Company Fillings

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

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2024-04-10

Charge number: OC3993860006

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-08

Documents

View document PDF

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

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: LLAD01

New address: 27 Sompting Avenue Worthing BN14 8HS

Old address: 146 North Street Brighton East Sussex BN1 1RE England

Change date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: LLAD01

Old address: 109 Queens Road Brighton BN1 3XF England

New address: 146 North Street Brighton East Sussex BN1 1RE

Change date: 2023-01-09

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3993860002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3993860003

Documents

View document PDF

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

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-10-07

Charge number: OC3993860005

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Ena R Sharma

Change date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Rajeev Sharma

Change date: 2019-11-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Ena Sharma

Change date: 2019-11-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-11-20

Psc name: Mr Rajeev Sharma

Documents

View document PDF

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

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: LLAD01

New address: 109 Queens Road Brighton BN1 3XF

Old address: Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom

Change date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-03-14

Psc name: Rajeev Sharma

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

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

Date: 28 Jun 2016

Action Date: 15 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3993860004

Charge creation date: 2016-06-15

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3993860001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-16

Documents

View document PDF

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

Date: 28 Nov 2015

Action Date: 23 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3993860003

Charge creation date: 2015-11-23

Documents

View document PDF

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

Date: 28 Nov 2015

Action Date: 23 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3993860001

Charge creation date: 2015-11-23

Documents

View document PDF

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

Date: 28 Nov 2015

Action Date: 23 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3993860002

Charge creation date: 2015-11-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Apr 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AARDVARK DESIGNS LIMITED

49 HINCKLEY ROAD,LEICESTERSHIRE,LE10 2AF

Number:05742150
Status:ACTIVE
Category:Private Limited Company

ACJ CREDIT MANAGEMENT LTD

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:04876747
Status:ACTIVE
Category:Private Limited Company

ORICAL SOLUTIONS LTD

18 ALCOMBE ROAD,NORTHAMPTON,NN1 3LF

Number:09641117
Status:ACTIVE
Category:Private Limited Company

PENNA PLC

MILLENNIUM BRIDGE HOUSE,LONDON,EC4V 4BG

Number:01918150
Status:ACTIVE
Category:Public Limited Company

POIZED EVENTS LIMITED

2 TRANQUIL RISE,LONDON,DA8 1AB

Number:11549554
Status:ACTIVE
Category:Private Limited Company

S & B PROJECT SERVICES LIMITED

UNIT 20,WILLENHALL,WV13 3RS

Number:07176209
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