THEVALUECIRCLE LLP

The Paine Suite Nostell Estate Yard The Paine Suite Nostell Estate Yard, Wakefield, WF4 1AB, West Yorkshire
StatusACTIVE
Company No.OC419158
CategoryLimited Liability Partnership
Incorporated21 Sep 2017
Age6 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

THEVALUECIRCLE LLP is an active limited liability partnership with number OC419158. It was incorporated 6 years, 8 months, 27 days ago, on 21 September 2017. The company address is The Paine Suite Nostell Estate Yard The Paine Suite Nostell Estate Yard, Wakefield, WF4 1AB, West Yorkshire.



Company Fillings

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

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: LLAD01

Old address: The Peach House West Nostell Estate Nostell Wakefield WF4 1AB England

Change date: 2024-06-10

New address: The Paine Suite Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Katie Cockayne

Change date: 2023-04-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-04-28

Officer name: Mr David George Cockayne

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-04-28

Psc name: Mr David George Cockayne

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-01-24

Psc name: Mr David George Cockayne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-04-05

Officer name: Thomas Edward John Mytton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-05-01

Officer name: Mr Wilson Leech

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

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

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: LLAD01

New address: The Peach House West Nostell Estate Nostell Wakefield WF4 1AB

Old address: , Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Oct 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Edward John Mytton

Appointment date: 2020-03-01

Documents

View document PDF

Change of status limited liability partnership

Date: 14 Oct 2020

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 22 Oct 2019

Category: Address

Type: LLAD03

New address: Rose Lea House the Square Hillam Leeds LS25 5HE

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 22 Oct 2019

Category: Address

Type: LLAD02

New address: Rose Lea House the Square Hillam Leeds LS25 5HE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-20

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 21 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-09-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Sep 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALPHA-X SECURITY AGENCY

MRS VICTORIA CHOBITKO,WILLESBOROUGH, ASHFORD,TN24 0JU

Number:FC020922
Status:ACTIVE
Category:Other company type

CALIBRE RECRUITMENT SERVICES LIMITED

31 HIGH STREET, WINSLOW,BUCKINGHAMSHIRE,MK18 3HE

Number:04945772
Status:ACTIVE
Category:Private Limited Company

GATEWAY PROPERTY MANAGEMENT LIMITED

GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE

Number:04371782
Status:ACTIVE
Category:Private Limited Company

IAMA PROPERTIES LTD

HANSFORD BROWN,HERTS, WELHAM GREEN,AL9 7NT

Number:11170886
Status:ACTIVE
Category:Private Limited Company

NEUTON & COMPANY LTD

74 HORIZONS TOWER,LONDON,E14 9BH

Number:11819142
Status:ACTIVE
Category:Private Limited Company

STATE LOGIC LIMITED

38 AIREDALE ROAD,LONDON,SW12 8SF

Number:03845007
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