STLS DEVELOPMENTS LLP

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom
StatusACTIVE
Company No.OC401452
CategoryLimited Liability Partnership
Incorporated25 Aug 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

STLS DEVELOPMENTS LLP is an active limited liability partnership with number OC401452. It was incorporated 8 years, 8 months, 20 days ago, on 25 August 2015. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-15

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-12

Officer name: Mrs Stacey Joy Cummins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Lee Cummins

Change date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-01-12

Charge number: OC4014520002

Documents

View document PDF

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

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4014520001

Charge creation date: 2018-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Spencer Paul Walshe

Change date: 2016-02-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-16

Documents

View document PDF

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

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: LLAD01

Old address: Unit 19-20, Bourne Court Southend Road Woodford Green IG8 8HD United Kingdom

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Change date: 2016-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Lee Cummins

Change date: 2015-10-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Stacey Joy Cummins

Change date: 2016-02-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-15

Officer name: Mr Lee Cummins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Tai Walshe

Change date: 2016-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-15

Officer name: Mrs Stacey Joy Cummins

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Aug 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BISLEY SPORTS WHOLESALE LIMITED

LORD ROBERTS CENTRE BISLEY CAMP,WOKING,GU24 0NP

Number:04025606
Status:ACTIVE
Category:Private Limited Company

CALDERHAIR LIMITED

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC484600
Status:ACTIVE
Category:Private Limited Company

JANE MARRIOTT CONSULTING LTD

UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ

Number:05177264
Status:ACTIVE
Category:Private Limited Company

KUMEKA HOUSE LIMITED

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:04551215
Status:ACTIVE
Category:Private Limited Company

STRANDLAND LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:01861535
Status:ACTIVE
Category:Private Limited Company

THEPROPERTY LTD

32 PENDULA ROAD,WISBECH,PE13 3RR

Number:11754043
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