HAZELEND LLP

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/05/2427 May 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2320 October 2023 Member's details changed for Mr Mark Alan Holyoake on 2023-10-13

View Document

16/10/2316 October 2023 Registered office address changed from 167-169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-16

View Document

12/10/2312 October 2023 Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ to 167-169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PF on 2023-10-12

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

18/12/2018 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN HOLYOAKE / 17/08/2020

View Document

17/08/2017 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ALAN HOLYOAKE / 17/08/2020

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3355610008

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3355610007

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

22/01/2022 January 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

02/04/192 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ALAN HOLYOAKE / 13/03/2019

View Document

29/03/1929 March 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/192 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3355610006

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3355610008

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3355610007

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

28/11/1828 November 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00006119

View Document

28/11/1828 November 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009104

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3355610004

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3355610005

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/02/182 February 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009104,00006119

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009104,00006119

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009104

View Document

27/03/1727 March 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009104,00006119

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 13/03/16

View Document

06/01/166 January 2016 30/09/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 13/03/15

View Document

04/12/144 December 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3355610006

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3355610005

View Document

26/03/1426 March 2014 ANNUAL RETURN MADE UP TO 13/03/14

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3355610004

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 First Gazette notice for compulsory strike-off

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

24/04/1324 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ALAN HOLYOAKE / 30/03/2013

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 13/03/13

View Document

02/01/132 January 2013 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

22/10/1222 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 13/03/12

View Document

13/03/1213 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

06/07/116 July 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPINBEAM LIMITED / 31/05/2011

View Document

21/03/1121 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ALAN HOLYOAKE / 13/03/2011

View Document

21/03/1121 March 2011 ANNUAL RETURN MADE UP TO 13/03/11

View Document

21/03/1121 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPINBEAM LIMITED / 13/03/2011

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/1025 June 2010 ANNUAL RETURN MADE UP TO 13/03/10

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 31-32 ELY PLACE LONDON EC1N 6TD

View Document

07/08/087 August 2008 LLP MEMBER APPOINTED MARK ALAN HOLYOAKE

View Document

07/08/087 August 2008 MEMBER RESIGNED MCS FORMATIONS LIMITED

View Document

07/08/087 August 2008 LLP MEMBER APPOINTED SPINBEAM LIMITED

View Document

07/08/087 August 2008 MEMBER RESIGNED MCS REGISTRARS LIMITED

View Document

13/03/0813 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company