HELRIC PROPERTY LLP

11 Merus Court 11 Merus Court, Leicester, LE19 1RJ, Leicestershire
StatusACTIVE
Company No.OC417118
CategoryLimited Liability Partnership
Incorporated28 Apr 2017
Age7 years, 20 days
JurisdictionEngland Wales

SUMMARY

HELRIC PROPERTY LLP is an active limited liability partnership with number OC417118. It was incorporated 7 years, 20 days ago, on 28 April 2017. The company address is 11 Merus Court 11 Merus Court, Leicester, LE19 1RJ, Leicestershire.



Company Fillings

Change account reference date limited liability partnership previous shortened

Date: 13 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

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: 09 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-04-01

Psc name: Mr Richard John Lepper

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-01

Officer name: Mr Richard John Lepper

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Helen Diane Rose

Change date: 2022-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Helen Diane Rose

Change date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-27

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-04-23

Psc name: Richard John Lepper

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Helen Diane Rose

Change date: 2021-04-23

Documents

View document PDF

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

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-10-28

Charge number: OC4171180002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

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: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 May 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-05-01

Psc name: Helen Diane Rose

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 May 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-05-01

Psc name: Richard John Lepper

Documents

View document PDF

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

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4171180001

Charge creation date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

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: 10 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-27

Documents

View document PDF

Certificate change of name company

Date: 20 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lepper investments LLP\certificate issued on 20/05/17

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Apr 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALEYE LIMITED

29 CARTWRIGHT ROAD,ESSEX,RM9 6HX

Number:05717288
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE HEALTHCARE INNOVATIONS LIMITED

UNIT 6 CHURCH FARM CHURCH ROAD,BURY ST. EDMUNDS,IP29 5AX

Number:11540827
Status:ACTIVE
Category:Private Limited Company

CARBONDESK LTD

TONG HALL TONG LANE,BRADFORD,BD4 0RR

Number:06588267
Status:LIQUIDATION
Category:Private Limited Company

ELITE PAINTERS LTD

22 STATION ROAD,AYLESBURY,HP22 5UL

Number:10352234
Status:ACTIVE
Category:Private Limited Company

KUDILIL CURA LIMITED

99 RUTLAND STREET,SUNDERLAND,SR4 6QG

Number:09039145
Status:ACTIVE
Category:Private Limited Company

MILLBECK COMMUNICATIONS LIMITED

ARCHWAY HOUSE,WETHERBY,LS22 6LT

Number:04501248
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