AINSCOUGH BROTHERS LLP
Status | DISSOLVED |
Company No. | OC306097 |
Category | Limited Liability Partnership |
Incorporated | 20 Nov 2003 |
Age | 20 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 12 days |
SUMMARY
AINSCOUGH BROTHERS LLP is an dissolved limited liability partnership with number OC306097. It was incorporated 20 years, 5 months, 14 days ago, on 20 November 2003 and it was dissolved 3 years, 7 months, 12 days ago, on 22 September 2020. The company address is Centurion House Leyland Business Park Centurion House Leyland Business Park, Leyland, PR25 3GR, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 20 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 28 Jan 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type small
Date: 23 Aug 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type small
Date: 30 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-20
Documents
Accounts with accounts type small
Date: 19 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-20
Documents
Accounts with accounts type small
Date: 12 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: LLAD01
Change date: 2017-01-06
New address: Centurion House Leyland Business Park Centurion Way Leyland PR25 3GR
Old address: Oakland House 21 Hope Carr Road Leigh Wigan Lancashire WN7 3ET
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-20
Documents
Accounts with accounts type small
Date: 08 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 30 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-20
Documents
Annual return limited liability partnership with made up date
Date: 01 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-20
Documents
Accounts with accounts type small
Date: 11 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 27 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-20
Documents
Accounts with accounts type small
Date: 19 Sep 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Legacy
Date: 22 Dec 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
Documents
Legacy
Date: 22 Dec 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
Documents
Legacy
Date: 22 Dec 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
Documents
Accounts with accounts type small
Date: 18 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 23 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-20
Documents
Accounts with accounts type small
Date: 29 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 21 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-20
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-20
Documents
Accounts with accounts type small
Date: 31 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type small
Date: 09 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return limited liability partnership with made up date
Date: 29 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-20
Documents
Legacy
Date: 09 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/11/08
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: LLP287
Description: Registered office changed on 08/06/2009 from interlink house farington business park carr lane leyland preston lancashire PR25 3GG
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: LLP288b
Description: Member resigned jeffrey hitchen
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: LLP288b
Description: Member resigned neil partridge
Documents
Accounts with accounts type small
Date: 27 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: LLP403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: LLP225
Description: Currsho from 31/05/2009 to 05/04/2009
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/07
Documents
Accounts with accounts type small
Date: 27 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 18/10/07 from: bradley hall bradley lane standish wigan lancashire WN6 0XQ
Documents
Accounts with accounts type small
Date: 17 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/06
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/05
Documents
Accounts with accounts type small
Date: 19 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type small
Date: 14 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 Dec 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/04
Documents
Legacy
Date: 12 Dec 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 12 Dec 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 31/05/04
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
150 MALTBY DRIVE,ENFIELD,EN1 4EW
Number: | 11480873 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 BALLARDS LN,LONDON,N12 8NP
Number: | 09582114 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRUNSWICK STREET,EXETER,EX4 1BT
Number: | 08329010 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISO MANAGEMENT SYSTEMS LIMITED
BADGER HOUSE,WESTON-SUPER-MARE,BS24 9AY
Number: | 09380822 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLUGA OLD LANE,PRESCOT,L35 0LZ
Number: | 08980227 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ROUNDHAY ROAD,LEEDS,LS7 1AB
Number: | 11740394 |
Status: | ACTIVE |
Category: | Private Limited Company |