G J NORTHEAST INDUSTRIAL INVESTMENTS LLP

C/O Edwin Thompson Fifteen Rosehill Montgomery Way C/O Edwin Thompson Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW, England
StatusACTIVE
Company No.OC424979
CategoryLimited Liability Partnership
Incorporated23 Nov 2018
Age5 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

G J NORTHEAST INDUSTRIAL INVESTMENTS LLP is an active limited liability partnership with number OC424979. It was incorporated 5 years, 6 months, 26 days ago, on 23 November 2018. The company address is C/O Edwin Thompson Fifteen Rosehill Montgomery Way C/O Edwin Thompson Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW, England.



Company Fillings

Notification of a person with significant control statement limited liability partnership

Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Feb 2024

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-11-23

Psc name: Stearsby Hagg Property Company Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 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 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 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: 21 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 03 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-11-30

Documents

View document PDF

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

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: LLAD01

Old address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW

Change date: 2020-01-07

New address: C/O Edwin Thompson Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-12-03

Officer name: The Private Fiduciary Corporation

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-12-03

Officer name: Mr Ian Frederick Ledger

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jn Thompson Limited

Appointment date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: A Person with Significant Control

Cessation date: 2018-12-03

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Nov 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COULTERS LEGAL LLP

LOCHSIDE HOUSE 3 LOCHSIDE WAY,EDINBURGH,EH12 9DT

Number:SO304529
Status:ACTIVE
Category:Limited Liability Partnership

DAVE MUCKER CHEESEMAN LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09580426
Status:ACTIVE
Category:Private Limited Company

FISH CLOTHING LTD.

MULBERRY HOUSE,STRATFORD UPON AVON,CV37 7HU

Number:02365169
Status:ACTIVE
Category:Private Limited Company

MERCHANT SYSTEMS GROUP LIMITED

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:08430804
Status:ACTIVE
Category:Private Limited Company

MLEGAL GROUP UK LIMITED

SUITE LG,LONDON,SW1A 1NP

Number:10950842
Status:ACTIVE
Category:Private Limited Company

PETER J MAYES - CREATIVE SERVICES LTD.

1ST FLOOR MITSUBISHIA BUILDING,MELKSHAM,SN12 8BY

Number:08926599
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