HAY & KILNER LLP

The Lumen St. James’ Boulevard The Lumen St. James’ Boulevard, Newcastle Upon Tyne, NE4 5BZ, England
StatusACTIVE
Company No.OC418767
CategoryLimited Liability Partnership
Incorporated29 Aug 2017
Age6 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 29 Aug 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AT YOUR SERVICE TAXIS LIMITED

CLAREMONT HOUSE,WEST BYFLEET,KT14 6DY

Number:08999422
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE XPRES LIMITED

OAKRIDGE PARK,CASTLE DONINGTON,DE74 2PY

Number:01529151
Status:ACTIVE
Category:Private Limited Company

KONY CONSULTANCY LIMITED

46 MANOR DRIVE,WEMBLEY,HA9 8EF

Number:08611431
Status:ACTIVE
Category:Private Limited Company

QURESHI MOTORS LTD

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

TENON PROPERTIES LIMITED

29B NORTH STREET,BISHOPS STORTFORD,CM23 2LD

Number:11117228
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