HAREWOOD ASSET FINANCE LLP

Suite 1 Commer House Suite 1 Commer House, Tadcaster, LS24 9JF, England
StatusACTIVE
Company No.OC420426
CategoryLimited Liability Partnership
Incorporated21 Dec 2017
Age6 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

HAREWOOD ASSET FINANCE LLP is an active limited liability partnership with number OC420426. It was incorporated 6 years, 4 months, 27 days ago, on 21 December 2017. The company address is Suite 1 Commer House Suite 1 Commer House, Tadcaster, LS24 9JF, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

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: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-17

Documents

View document PDF

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

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: LLAD01

New address: Suite 1 Commer House Station Road Tadcaster LS24 9JF

Old address: Rigton Grange Church Hill North Rigton Leeds LS17 0DB England

Change date: 2021-10-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-10-20

Officer name: Mr Conor William Hull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

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: 18 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-20

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

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

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: LLAD01

Old address: Suite 5 Commer House Station Road Tadcaster LS24 9JF United Kingdom

New address: Rigton Grange Church Hill North Rigton Leeds LS17 0DB

Change date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-20

Documents

View document PDF

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

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: LLAD01

New address: Suite 5 Commer House Station Road Tadcaster LS24 9JF

Change date: 2018-02-14

Old address: 23 Crimple Meadows Harrogate HG3 1EL United Kingdom

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-02-01

Psc name: Alastair Murray Roberts

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-02-01

Officer name: Mr Alastair Murray Roberts

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-01

Officer name: Alastair Murray Roberts

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Herridge

Change date: 2018-02-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-01

Officer name: Golf Vip Llp

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-02-01

Officer name: Mr Alastair Murray Roberts

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-12-21

Psc name: Mr Andrew Herridge

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Dec 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARCY LIMITED

2 VITELLIUS GARDENS,BASINGSTOKE,RG24 9SG

Number:09416780
Status:ACTIVE
Category:Private Limited Company

ELENIQUE LTD

957 FULHAM ROAD,LONDON,SW6 5HY

Number:09586334
Status:ACTIVE
Category:Private Limited Company

HARTFIELD HAULAGE CO LIMITED

KENT KRAFT MILLS IND. EST.,NORTHFLEET,DA11 9BH

Number:01833825
Status:LIQUIDATION
Category:Private Limited Company

HUMMUS BROTHERS (HOLBORN) LIMITED

128 CHEAPSIDE,LONDON,EC2V 6BT

Number:05939489
Status:ACTIVE
Category:Private Limited Company

REDAN PUBLISHING LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:02172225
Status:ACTIVE
Category:Private Limited Company

THE VINCENT H.R.D. OWNERS CLUB LIMITED

29 STATION ROAD,KETTERING,NN14 2RL

Number:07380295
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