HARE LOGISTICS LLP

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.OC414719
CategoryLimited Liability Partnership
Incorporated22 Nov 2016
Age7 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

HARE LOGISTICS LLP is an active limited liability partnership with number OC414719. It was incorporated 7 years, 6 months, 25 days ago, on 22 November 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 May 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Premier Driver Limited

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dominic Riordan

Appointment date: 2020-09-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-01-31

Officer name: Richard Marnick

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Mar 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duane Day

Termination date: 2019-12-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Mar 2020

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Duane Day

Appointment date: 2019-11-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2020

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Fenton

Termination date: 2019-08-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zoltan Giurgiuman

Termination date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-08-01

Officer name: Mr Mark Fenton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-04

Officer name: Mr Zoltan Giurgiuman

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-04

Officer name: Mr Richard Marnick

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2019

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-16

Officer name: Mugurel Gheorge Rosu

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2019

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-16

Officer name: Malcom Ridley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-21

Officer name: Mr David James Barrick

Documents

View document PDF

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

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: LLAD01

Change date: 2018-08-21

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 5a Westgate Tadcaster LS24 9AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2018

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-06

Officer name: Steven Browning

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2018

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Kellett

Termination date: 2017-08-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2018

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Brown

Termination date: 2017-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2018

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-07

Officer name: Terry Rooney

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chuckwudi Mosindi

Termination date: 2017-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2018

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Warrener

Termination date: 2017-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2018

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Cartwright

Termination date: 2016-12-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Browning

Appointment date: 2017-04-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-08

Officer name: Mr Mugurel Gheorge Rosu

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kevin Kellett

Appointment date: 2017-04-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Brown

Appointment date: 2017-04-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Chuckwudi Mosindi

Appointment date: 2017-08-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Terry Rooney

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-23

Officer name: Mr Malcom Ridley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Colin Warrener

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-23

Officer name: Mr Anthony Cartwright

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Jan 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-11-22

Officer name: Premier Driver Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-22

Officer name: Ian Riseborough

Documents

View document PDF

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

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: LLAD01

New address: 5a Westgate Tadcaster LS24 9AB

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2017-05-19

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Nov 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CENTRAL BB2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09832541
Status:LIQUIDATION
Category:Private Limited Company

OAKHAM ARCHITECTURAL STONE LTD

113 BROOKE ROAD,OAKHAM,LE15 6HQ

Number:10366396
Status:ACTIVE
Category:Private Limited Company

OUT-THINK SERVICES LIMITED

1 PEACH STREET,WOKINGHAM,RG40 1XJ

Number:08469712
Status:ACTIVE
Category:Private Limited Company

PRO MONEY BROKERS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11212191
Status:ACTIVE
Category:Private Limited Company

SEVEN ELEVEN STUDIO LTD

25 CANADA SQUARE,LONDON,E14 5LQ

Number:11877168
Status:ACTIVE
Category:Private Limited Company

THORNTON VALE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11276561
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