PENDLETON SERVICES LLP

1, Century Studios 1, Century Studios, Beaconsfield, HP9 1LG, England
StatusDISSOLVED
Company No.OC306282
CategoryLimited Liability Partnership
Incorporated10 Dec 2003
Age20 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 13 days

SUMMARY

PENDLETON SERVICES LLP is an dissolved limited liability partnership with number OC306282. It was incorporated 20 years, 6 months, 7 days ago, on 10 December 2003 and it was dissolved 2 years, 5 months, 13 days ago, on 04 January 2022. The company address is 1, Century Studios 1, Century Studios, Beaconsfield, HP9 1LG, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Oct 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-24

Officer name: Premiere Secretarial Services Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Premiere Film Services Limited

Appointment date: 2021-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: LLAD01

New address: 1, Century Studios 141 Station Road Beaconsfield HP9 1LG

Change date: 2021-06-26

Old address: Radcliffe Dean Ledborough Gate Beaconsfield HP9 2DQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Atlantic Llp

Change date: 2021-02-26

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scotts atlantic media tax LLP\certificate issued on 26/02/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 26 Feb 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-10-15

Officer name: Scotts Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-10

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Sep 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Pamela Brechin

Cessation date: 2020-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scotts Film Services Limited

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: LLAD01

Change date: 2019-12-02

New address: Radcliffe Dean Ledborough Gate Beaconsfield HP9 2DQ

Old address: Kings Head House 15 London End Beaconsfield HP9 2HN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-10

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 07 Feb 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: LLAD01

Change date: 2017-04-24

Old address: Radcliffe Dean Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ

New address: Kings Head House 15 London End Beaconsfield HP9 2HN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jan 2016

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Nominees Limited

Change date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2014

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Atlantic Llp

Change date: 2012-12-18

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 May 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Scotts Secretarial Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Scotts Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Dryburgh

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: LLAD01

Change date: 2012-01-05

Old address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 May 2011

Action Date: 30 May 2011

Category: Address

Type: LLAD01

Old address: C/O Bird & Bird 15 Fetter Lane London EC4A 1JP

Change date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Atlantic Llp

Change date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-10

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/07

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: c/o bird & bird 90 fetter lane london EC4A 1JP

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/05

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/04

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/04/04

Documents

View document PDF

Incorporation company

Date: 10 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRITERIUM SOLUTIONS LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11702517
Status:ACTIVE
Category:Private Limited Company

JUNSHUN ACCOUNTANCY SERVICES LIMITED

PARKSHOT HOUSE,RICHMOND,TW9 2PR

Number:11595359
Status:ACTIVE
Category:Private Limited Company

MARKETING ADVISER LTD

35 KING STREET,BRISTOL,BS1 4DZ

Number:09332726
Status:ACTIVE
Category:Private Limited Company

SEAOHAUT INTERNATIONAL TECHNOLOGY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11910342
Status:ACTIVE
Category:Private Limited Company

SOUTHERN PIPED SERVICES LIMITED

UNIT 4 BRIXEY BUSINESS PARK,POOLE,BH12 4PZ

Number:05603066
Status:ACTIVE
Category:Private Limited Company

STRUCTURES.LV LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11595364
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