CONISTON NO 101 LLP

Register to unlock more data on OkredoRegister

CONISTON NO 101 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC321766

Incorporation date

18/08/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2006)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon02/02/2024
Member's details changed for Mr Nicholas Octavius Arbuthnott on 2024-02-01
dot icon02/02/2024
Member's details changed for Mrs Vanessa Julie Arbuthnott on 2024-02-01
dot icon02/02/2024
Change of details for Mr Nicholas Octavius Arbuthnott as a person with significant control on 2024-02-01
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-02-02
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-14
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-14
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-27
dot icon15/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 50
dot icon06/11/2012
Appointment of Bowfell Management Ltd. as a member
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 49
dot icon28/02/2012
Annual return made up to 2012-02-27
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-18
dot icon21/10/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-18
dot icon16/09/2010
Member's details changed for Vanessa Julie Arbuthnott on 2010-08-18
dot icon14/09/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 48
dot icon03/03/2010
Termination of appointment of Nomina Designated Member No.1 Limited as a member
dot icon03/03/2010
Termination of appointment of Nomina Designated Member No.2 Limited as a member
dot icon25/02/2010
Certificate of change of name
dot icon17/02/2010
Appointment of Fidentia Trustees Limited as a member
dot icon17/02/2010
Appointment of Fidentia Nominees Limited as a member
dot icon17/02/2010
Registered office address changed from 85 Gracechurch Street London EC3V 0AA on 2010-02-17
dot icon07/10/2009
Annual return made up to 2009-08-18
dot icon21/08/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 46
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 47
dot icon04/09/2008
Annual return made up to 18/08/08
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon19/09/2007
Annual return made up to 18/08/07
dot icon07/06/2007
Particulars of mortgage/charge
dot icon04/04/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon03/02/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon18/10/2006
Member's particulars changed
dot icon18/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOWFELL MANAGEMENT LTD
LLP Member
06/11/2012 - Present
1
FIDENTIA NOMINEES LIMITED
LLP Designated Member
01/01/2010 - Present
17
FIDENTIA TRUSTEES LIMITED
LLP Designated Member
01/01/2010 - Present
294
Arbuthnott, Vanessa Julie
LLP Member
18/08/2006 - Present
-
Arbuthnott, Nicholas Octavius
LLP Member
18/08/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISTON NO 101 LLP

CONISTON NO 101 LLP is an(a) Active company incorporated on 18/08/2006 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONISTON NO 101 LLP?

toggle

CONISTON NO 101 LLP is currently Active. It was registered on 18/08/2006 .

Where is CONISTON NO 101 LLP located?

toggle

CONISTON NO 101 LLP is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What is the latest filing for CONISTON NO 101 LLP?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.