GREATER MANCHESTER LOCAL ENTERPRISE PARTNERSHIP LIMITED

Lee House Lee House, Manchester, M1 5JW
StatusDISSOLVED
Company No.07301567
CategoryPrivate Limited Company
Incorporated01 Jul 2010
Age13 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 18 days

SUMMARY

GREATER MANCHESTER LOCAL ENTERPRISE PARTNERSHIP LIMITED is an dissolved private limited company with number 07301567. It was incorporated 13 years, 10 months, 27 days ago, on 01 July 2010 and it was dissolved 2 years, 9 months, 18 days ago, on 10 August 2021. The company address is Lee House Lee House, Manchester, M1 5JW.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-19

Psc name: Economic Solutions Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas

Termination date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mr Paul Anthony Simpson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Fishley

Termination date: 2014-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Anthony Simpson

Appointment date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Guy

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Fishley

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Dodgson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: Lee House Manchester M1 5JW United Kingdom

Change date: 2011-07-05

Documents

View document PDF

Incorporation company

Date: 01 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENDED EDGE LTD

36 WESTPORT STREET,LONDON,E1 0RA

Number:11615470
Status:ACTIVE
Category:Private Limited Company

PETE MURRAY'S TRANSPORT LTD

65 PRINCE'S STREET,NUNEATON,CV11 5NW

Number:11335363
Status:ACTIVE
Category:Private Limited Company

PRIVATE BUILDING SOLUTIONS LIMITED

171 ST. JAMES'S ROAD,LONDON,SE1 5BP

Number:10895929
Status:ACTIVE
Category:Private Limited Company

SAUSAGE TREE BBQ GRILL LTD

13 PENTLAND ROAD,DRONFIELD,S18 8ZQ

Number:08234857
Status:ACTIVE
Category:Private Limited Company

STATION PLACE RESTAURANT LIMITED

C/O TEACHER STERN LLP,LONDON,WC1R 4JH

Number:09966813
Status:ACTIVE
Category:Private Limited Company

SUPPORT IN THE COMMUNITY LIMITED

46 FREMANTLE ROAD,AYLESBURY,HP21 8EJ

Number:11108552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source