UKBizDB.co.uk

BIDEFORD LVA LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bideford Lva Llp. The company was founded 7 years ago and was given the registration number OC416000. The firm's registered office is in HARROW MIDDLESEX. You can find them at Sherbourne House, 25 Northolt Road, Harrow Middlesex, . This company's SIC code is None Supplied.

Company Information

Name:BIDEFORD LVA LLP
Company Number:OC416000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Sherbourne House, 25 Northolt Road, Harrow Middlesex, England, HA2 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maltravers House, Petters Way, Yeovil, England, BA20 1SH

Corporate Llp Designated Member09 November 2018Active
Maltravers House, St Peters Way, Yeovil, England, BA20 1SH

Corporate Llp Designated Member17 February 2017Active
West Lodge, La Grande Route De St. Ouen, St. Ouen, Jersey, Jersey, JE3 2HR

Corporate Llp Member20 June 2017Active
Sherbourne House, 25 Northolt Road, Harrow Middlesex, England, HA2 0LH

Llp Designated Member17 February 2017Active

People with Significant Control

Manual Investing Limited
Notified on:16 November 2017
Status:Active
Country of residence:England
Address:Maltravers House, St Peters Way, Yeovil, England, BA20 1SH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Northdown Limited
Notified on:31 October 2017
Status:Active
Country of residence:Jersey
Address:West Lodge, La Grande Route De St. Ouen, Jersey, Jersey, JE3 2HR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Highland & Universal Land Limited
Notified on:07 September 2017
Status:Active
Country of residence:Scotland
Address:56, George Street, Edinburgh, Scotland, EH2 2LR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr James Phillip Huckerby
Notified on:17 February 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Sherbourne House, 25 Northolt Road, Harrow, England, HA2 0LH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Manual Investing Limited
Notified on:17 February 2017
Status:Active
Country of residence:England
Address:Maltravers House, St Peters Way, Yeovil, England, BA20 1SH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Address

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

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Address

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

Download
2022-11-01Address

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

Download
2022-10-04Address

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

Download
2022-08-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-08-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

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

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Change corporate member limited liability partnership with name change date.

Download
2017-11-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-11-24Change of name

Change of status limited liability partnership.

Download

Copyright © 2024. All rights reserved.