BOSTON LVA LLP

247 Westbury, Sherborne, DT9 3EJ, England
StatusACTIVE
Company No.OC419385
CategoryLimited Liability Partnership
Incorporated06 Oct 2017
Age6 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

BOSTON LVA LLP is an active limited liability partnership with number OC419385. It was incorporated 6 years, 7 months, 15 days ago, on 06 October 2017. The company address is 247 Westbury, Sherborne, DT9 3EJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-05

Documents

View document PDF

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

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: LLAD01

Change date: 2023-02-01

Old address: 247 Westbury Westbury Sherborne DT9 3EJ England

New address: 247 Westbury Sherborne DT9 3EJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: LLAD01

Old address: 247 Westbury Sherborne Dorset DT9 3EL England

New address: 247 Westbury Westbury Sherborne DT9 3EJ

Change date: 2022-11-03

Documents

View document PDF

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

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: LLAD01

Change date: 2022-10-10

New address: 247 Westbury Sherborne Dorset DT9 3EL

Old address: Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-05

Documents

View document PDF

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

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: LLAD01

Old address: Sherbourne House 25 Northolt Road Harrow Middlesex England HA2 0LH

New address: Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL

Change date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Sep 2019

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Highland & Universal Land Limited

Notification date: 2018-01-17

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Sep 2019

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Manual Investing Limited

Cessation date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Sep 2019

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-01-17

Psc name: Northdown Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-04-11

Officer name: Northdown Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Phillip Huckerby

Termination date: 2018-03-20

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Phillip Huckerby

Cessation date: 2018-03-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-18

Officer name: Northdown Limited

Documents

View document PDF

Change of status limited liability partnership

Date: 11 Jan 2018

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-12-20

Officer name: Highland & Universal Land Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-12-18

Officer name: Northdown Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Oct 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

HILL'S BAGS LIMITED

205 WELLS ROAD,BRISTOL,BS4 2DF

Number:09524994
Status:ACTIVE
Category:Private Limited Company

I SPOIL U MEDIA LTD

31 SEYMOUR TERRACE,LIVERPOOL,L3 5PE

Number:07576235
Status:ACTIVE
Category:Private Limited Company

JULIEHANK LTD

14 BEECH GROVE,HULL,HU3 3AW

Number:11942274
Status:ACTIVE
Category:Private Limited Company

MIDDLEDALE FOODS (HOLDINGS) LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10609906
Status:ACTIVE
Category:Private Limited Company

MOBIUS CONSULTING LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:10264239
Status:ACTIVE
Category:Private Limited Company

NILSSON DESIGN ENGINEERING CONSULTANCY LIMITED

470A GREEN LANES,LONDON,N13 5PA

Number:10854355
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