About

Registered Number: OC301216
Date of Incorporation: 24/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Colenso House, 1 Omega, Monks Cross Drive, Huntington, York, YO32 9GZ

 

Having been setup in 2001, Monks Cross Ltd Liability Partnership has its registered office in Huntington, York, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed as The Odyssey Venture Limited Liability Partnership for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
THE ODYSSEY VENTURE LIMITED LIABILITY PARTNERSHIP 24 December 2001 - 1

Filing History

Document Type Date
LLCS01 - N/A 02 January 2020
AA - Annual Accounts 27 September 2019
LLCS01 - N/A 03 January 2019
AA - Annual Accounts 22 October 2018
LLCS01 - N/A 02 January 2018
AA - Annual Accounts 07 September 2017
LLCS01 - N/A 06 January 2017
AA - Annual Accounts 02 November 2016
LLAR01 - Annual Return of a Limited Liability Partnership 13 January 2016
AA - Annual Accounts 03 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 19 January 2015
AAMD - Amended Accounts 02 January 2015
AA - Annual Accounts 16 December 2014
LLMR04 - N/A 04 June 2014
LLMR04 - N/A 04 June 2014
LLMR04 - N/A 04 June 2014
LLMR04 - N/A 04 June 2014
LLMR04 - N/A 04 June 2014
LLMR04 - N/A 04 June 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 07 January 2014
AA - Annual Accounts 13 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 08 January 2013
AA - Annual Accounts 27 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 06 January 2012
AA - Annual Accounts 08 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 14 January 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 13 January 2011
AA - Annual Accounts 24 August 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 16 April 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 16 April 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 29 March 2010
LLAR01 - Annual Return of a Limited Liability Partnership 12 January 2010
AA - Annual Accounts 17 August 2009
LLP395 - N/A 06 March 2009
LLP363 - N/A 10 February 2009
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
287 - Change in situation or address of Registered Office 31 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 05 January 2006
395 - Particulars of a mortgage or charge 21 June 2005
363a - Annual Return 30 January 2005
AA - Annual Accounts 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
287 - Change in situation or address of Registered Office 22 July 2004
363a - Annual Return 24 December 2003
AA - Annual Accounts 15 December 2003
395 - Particulars of a mortgage or charge 12 June 2003
363a - Annual Return 24 February 2003
225 - Change of Accounting Reference Date 25 July 2002
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 28 June 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2010 Fully Satisfied

N/A

Legal charge 26 March 2010 Fully Satisfied

N/A

Legal charge 20 February 2009 Fully Satisfied

N/A

Legal charge 07 January 2008 Fully Satisfied

N/A

Legal charge 07 January 2008 Fully Satisfied

N/A

Legal charge 09 June 2005 Fully Satisfied

N/A

Legal charge 17 August 2004 Fully Satisfied

N/A

Legal charge 05 June 2003 Fully Satisfied

N/A

Charge and assignment by way of security 20 June 2002 Fully Satisfied

N/A

Mortgage by demise 20 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.