MADDISON FAMILY PARTNERSHIP LLP

C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England, England
StatusACTIVE
Company No.OC414575
CategoryLimited Liability Partnership
Incorporated11 Nov 2016
Age7 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

MADDISON FAMILY PARTNERSHIP LLP is an active limited liability partnership with number OC414575. It was incorporated 7 years, 6 months, 22 days ago, on 11 November 2016. The company address is C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

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: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Maddison Plumbing Heating and Gas Services Limited

Change date: 2022-11-15

Documents

View document PDF

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

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: LLAD01

Old address: Yoden House 30 Yoden Way Peterlee Co Durham SR8 1AL

New address: C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA

Change date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

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: 16 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 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: 02 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-11-20

Psc name: Steven David Maddison

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2020-11-20

Documents

View document PDF

Change of name notice limited liability partnership

Date: 22 Apr 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the less is more property business group LLP\certificate issued on 22/04/20

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Mar 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-09-01

Officer name: Maddison Plumbing Heating and Gas Services Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Mar 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven David Maddison

Appointment date: 2019-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-31

Officer name: Less Tax for Landlords Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Malcolm Keith Rose

Termination date: 2019-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-31

Officer name: Tony Alan Gimple

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Neil Bailey

Termination date: 2019-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Less Law for Landlords Limited

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 30 Mar 2020

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Feb 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Less Tax for Landlords Limited

Change date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-10

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the less tax partnership LLP\certificate issued on 12/10/18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Sep 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-04-01

Officer name: Less Law for Landlords Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Dec 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-11

Officer name: Mr Malcolm Keith Rose

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Nov 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BOSS AIR LIMITED

10 SKELMERSDALE ROAD,ESSEX,CO15 6BZ

Number:03922252
Status:ACTIVE
Category:Private Limited Company

CAMOUFLAGE PROMOTIONS LTD

70 PEN Y BRYN ROAD,COLWYN BAY,LL29 6AL

Number:08821436
Status:ACTIVE
Category:Private Limited Company

EVOLVE TECHCON LIMITED

HAYESFIELD,BATH,BA2 5QX

Number:06184726
Status:ACTIVE
Category:Private Limited Company

FLEXIPHARM (UK) LIMITED

7/8 EGHAMS COURT,BOURNE END,SL8 5YS

Number:04047571
Status:ACTIVE
Category:Private Limited Company

HAMILTONS (TAUNTON) LIMITED

GLASTONBURY ROAD,TAUNTON,TA2 8QP

Number:02209844
Status:ACTIVE
Category:Private Limited Company

PLANTEK HOLDINGS LIMITED

66A BARASSIE STREET,TROON,KA10 6LY

Number:SC484485
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