HAY & KILNER LLP
Status | ACTIVE |
Company No. | OC418767 |
Category | Limited Liability Partnership |
Incorporated | 29 Aug 2017 |
Age | 6 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HAY & KILNER LLP is an active limited liability partnership with number OC418767. It was incorporated 6 years, 8 months, 23 days ago, on 29 August 2017. The company address is The Lumen St. James’ Boulevard The Lumen St. James’ Boulevard, Newcastle Upon Tyne, NE4 5BZ, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 30 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-01
Officer name: Neil Andrew Harrold
Documents
Change account reference date limited liability partnership current extended
Date: 08 Nov 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
New date: 2024-03-31
Made up date: 2023-10-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-11-01
Officer name: Mrs Kerry Ann Kelso
Documents
Termination member limited liability partnership with name termination date
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-10-31
Officer name: Richard Graham Marshall
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lucy Elizabeth Gray
Termination date: 2023-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jun 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicola Jayne Matthews
Termination date: 2023-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jonathan Paul Bone
Appointment date: 2022-11-21
Documents
Change person member limited liability partnership with name change date
Date: 29 Nov 2022
Action Date: 20 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-11-20
Officer name: Ms Joanne Milne Bagnall
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lauren Julia Styles
Appointment date: 2022-11-01
Documents
Change person member limited liability partnership with name change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-10-25
Officer name: Lucy Elizabeth Gray
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sarah Louise Furness
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Richard Adams
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Clare Joanne Thompson
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-18
Officer name: Helen Morland
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Richard Graham Marshall
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-18
Officer name: Nicola Jayne Matthews
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-18
Officer name: Neil Andrew Harrold
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-18
Officer name: Mark Richard Harrison
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sarah Ann Hall
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lucy Elizabeth Gray
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alice Elizabeth Clewes
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Joanne Milne Bagnall
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David Leo Michael Bradshaw
Change date: 2022-06-18
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-18
Officer name: Mrs Nicola Anne Tiffen
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-18
Officer name: Mr Jonathan Straughan Waters
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-18
Officer name: Mrs Alison Ann Hall
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sarah Louise Furness
Change date: 2022-06-25
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Richard Adams
Change date: 2022-06-25
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: LLAD01
New address: The Lumen St. James’ Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ
Old address: Hay & Kilner, the Lumen St. James’ Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ United Kingdom
Change date: 2022-06-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: LLAD01
Old address: Merchant House 30 Cloth Market Newcastle upon Tyne Tyne and Wear NE1 1EE
Change date: 2022-06-20
New address: Hay & Kilner, the Lumen St. James’ Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-11-01
Officer name: Sarah Louise Furness
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Richard Graeme Marshall
Change date: 2022-03-08
Documents
Change person member limited liability partnership with name change date
Date: 10 Jan 2022
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-07
Officer name: Ms Joanne Milne Bagnell
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-01-04
Officer name: Ms Claire Nicola Simmons
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-01-01
Officer name: Mr John David Summers Morgan
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rodney Warwick Jones
Termination date: 2021-10-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-10-31
Officer name: Paul Edward Illes
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-10-31
Officer name: Rosamund Katharine Sparrow
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher David Anderson
Termination date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Second filing of member appointment with name
Date: 02 Jun 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04LLAP01
Officer name: Joanne Milne Bagnall
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Mar 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-11-01
Officer name: Mr Jan Alexander Rzedzian
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-03-01
Officer name: Mr Christian Eric John Butler
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Mar 2021
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-12-07
Officer name: Ms Joanne Milne Bagnell
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Mar 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Richard Graeme Marshall
Appointment date: 2020-11-01
Documents
Termination member limited liability partnership with name termination date
Date: 12 Mar 2021
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Dominic Freeman Wallace
Termination date: 2020-10-31
Documents
Termination member limited liability partnership with name termination date
Date: 12 Mar 2021
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-10-31
Officer name: Neil Anthony Dwyer
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-28
Documents
Termination member limited liability partnership with name termination date
Date: 03 Sep 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Hart
Termination date: 2020-04-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Feb 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-12-01
Officer name: Mr Thomas Richard Whitfield
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Christopher David Anderson
Appointment date: 2018-11-01
Documents
Termination member limited liability partnership with name termination date
Date: 22 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip William Broadhurst
Termination date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-28
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 29 Aug 2018
Action Date: 23 Aug 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4187670001
Charge creation date: 2018-08-23
Documents
Termination member limited liability partnership with name termination date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-10-16
Officer name: Jonathan Robert Pigford
Documents
Change account reference date limited liability partnership current extended
Date: 19 Sep 2017
Action Date: 31 Oct 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-08-31
New date: 2018-10-31
Documents
Incorporation limited liability partnership
Date: 29 Aug 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CLAREMONT HOUSE,WEST BYFLEET,KT14 6DY
Number: | 08999422 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKRIDGE PARK,CASTLE DONINGTON,DE74 2PY
Number: | 01529151 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MANOR DRIVE,WEMBLEY,HA9 8EF
Number: | 08611431 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 OVERTON ROAD,BIRMINGHAM,B27 7LN
Number: | 09465590 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAIL OPERATIONAL DEVELOPMENT LIMITED
ELECTRA HOUSE CREWE BUSINESS PARK,CREWE,CW1 6GL
Number: | 07604164 |
Status: | ACTIVE |
Category: | Private Limited Company |
29B NORTH STREET,BISHOPS STORTFORD,CM23 2LD
Number: | 11117228 |
Status: | ACTIVE |
Category: | Private Limited Company |