LANGAGE FARM LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Member's details changed for Miss Wendy Elizabeth Harvey on 2022-04-01

View Document

10/08/2310 August 2023 Appointment of Mr Benjamin Charles Harvey as a member on 2022-09-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

23/01/2323 January 2023 Withdrawal of a person with significant control statement on 2023-01-23

View Document

23/01/2323 January 2023 Notification of Wendy Elizabeth Harvey as a person with significant control on 2016-04-06

View Document

23/01/2323 January 2023 Notification of Leonard Randall Harvey as a person with significant control on 2016-04-06

View Document

23/01/2323 January 2023 Notification of James Robert Harvey as a person with significant control on 2016-04-06

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/01/2022 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/2022 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS WENDY ELIZABETH HARVEY / 15/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 ANNUAL RETURN MADE UP TO 08/01/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 ANNUAL RETURN MADE UP TO 08/01/15

View Document

30/01/1530 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROBERT HARVEY / 08/01/2015

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 ANNUAL RETURN MADE UP TO 08/01/14

View Document

12/02/1412 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HARVEYS JERSEY CREAM LIMITED / 08/01/2014

View Document

12/02/1412 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROBERT HARVEY / 08/01/2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM HIGHER CHALONSLEIGH SMITHALEIGH PLYMOUTH DEVON PL7 5AY

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 ANNUAL RETURN MADE UP TO 08/01/13

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 ANNUAL RETURN MADE UP TO 08/01/12

View Document

23/01/1223 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HARVEYS JERSEY CREAM LIMITED / 08/01/2012

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 ANNUAL RETURN MADE UP TO 08/01/11

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 ANNUAL RETURN MADE UP TO 08/01/10

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

08/01/098 January 2009 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