Yc & Cv Llp

DataGardener
live
Micro

Yc & Cv Llp

oc330492Other

42 Rydal House, Woodstock, Oxfordshire, OX201TG
Incorporated

14/08/2007

Company Age

18 years

Directors

2

Employees

Risk

moderate risk

Company Overview

Registration, classification & business activity

Yc & Cv Llp (oc330492) is a other incorporated on 14/08/2007 (18 years old) and registered in oxfordshire, OX201TG. and is classified as Micro.

Other
Micro
Incorporated 14/08/2007
OX201TG

Financial Overview

Total Assets

£2.12M

Liabilities

£1.83M

Net Assets

£284.1K

Cash

£0

Key Metrics

2

Directors

2

CCJs

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:22-04-2025
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:15-04-2025
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:25-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:08-03-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:08-03-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:07-03-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:06-03-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:20-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:18-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:06-09-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:21-10-2015
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:04-09-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:08-08-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:08-08-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:25-03-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:25-03-2014
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:25-03-2014
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:16-12-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:16-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:27-11-2013
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:29-04-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:28-01-2013
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:28-01-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:14-09-2012
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:29-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-02-2011
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:11-02-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:19-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-10-2010
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-10-2010
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:16-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Legacy
Category:Annual Return
Date:24-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2009
Legacy
Category:Mortgage
Date:10-03-2009
Legacy
Category:Mortgage
Date:20-02-2009
Legacy
Category:Annual Return
Date:23-10-2008
Legacy
Category:Officers
Date:29-05-2008
Legacy
Category:Officers
Date:29-05-2008
Legacy
Category:Mortgage
Date:22-01-2008
Incorporation Company
Category:Incorporation
Date:14-08-2007

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date26/08/2026
Filing Date27/02/2026
Latest Accounts28/11/2024

Trading Addresses

C/O Michael Omiros Ltd, 48 Warwick Street, London, W1B5AW
42 Rydal House, Woodstock, Oxfordshire, OX201TGRegistered
42 Rydal House, Woodstock, Oxfordshire, OX201TGRegistered
48 Warwick Street, London, W1B5AWRegistered

Contact

42 Rydal House, Woodstock, Oxfordshire, OX201TG