LATIMER HILL LLP

The Power House Gunpowder Mill The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN, Essex, England
StatusACTIVE
Company No.OC415952
CategoryLimited Liability Partnership
Incorporated15 Feb 2017
Age7 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

LATIMER HILL LLP is an active limited liability partnership with number OC415952. It was incorporated 7 years, 3 months, 17 days ago, on 15 February 2017. The company address is The Power House Gunpowder Mill The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-14

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-14

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4159520001

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: LLAA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Feb 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Hill Residential Limited

Notification date: 2017-02-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Feb 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: William John Rutter

Cessation date: 2017-02-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Feb 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrew John Murray

Cessation date: 2017-02-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Feb 2018

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Latimer Developments Limited

Notification date: 2017-02-15

Documents

View document PDF

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

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-12-20

Charge number: OC4159520001

Documents

View document PDF

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

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: LLAD01

New address: The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN

Change date: 2017-02-23

Old address: C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-22

Officer name: William John Rutter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-22

Officer name: Andrew John Murray

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hill Residential Limited

Appointment date: 2017-02-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Latimer Developments Limited

Appointment date: 2017-02-22

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Feb 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEDWELLTY AGRICULTURAL SOCIETY LIMITED

1 SMALL HOLDINGS PENTWYN,CRUMLIN,NP11 3BD

Number:01805968
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L & EL HEALTHCARE LIMITED

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC535242
Status:ACTIVE
Category:Private Limited Company

LONE PINE DESIGN LIMITED

BROOKFIELD,CULLOMPTON,EX15 1AR

Number:11169520
Status:ACTIVE
Category:Private Limited Company

PERCEVAL MANAGEMENT LIMITED

3 ROTHERBROOK COURT,PETERSFIELD,GU32 3QG

Number:09164235
Status:ACTIVE
Category:Private Limited Company

R M WETLANDS & ENVIRONMENT LTD

6 LADMAN VILLAS,FARINGDON,SN7 8EQ

Number:07704675
Status:ACTIVE
Category:Private Limited Company

SHREE SWAMI LIMITED

5 ORCHARD GROVE,EDGWARE,HA8 5BL

Number:06980018
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