LEISUREINSURE LLP

139 Abingdon Road 139 Abingdon Road, Witney, OX29 7QN, England
StatusDISSOLVED
Company No.OC311741
CategoryLimited Liability Partnership
Incorporated21 Feb 2005
Age19 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 12 days

SUMMARY

LEISUREINSURE LLP is an dissolved limited liability partnership with number OC311741. It was incorporated 19 years, 2 months, 9 days ago, on 21 February 2005 and it was dissolved 4 years, 3 months, 12 days ago, on 21 January 2020. The company address is 139 Abingdon Road 139 Abingdon Road, Witney, OX29 7QN, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Oct 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-20

Officer name: Leigh Nicholas Paul Kendall

Documents

View document PDF

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

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: LLAD01

Old address: 1F Witney Office Village Network Point Range Road Witney Oxfordshire OX29 0YN

Change date: 2019-09-30

New address: 139 Abingdon Road Standlake Witney OX29 7QN

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Georgina Louise Kendall

Termination date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 30 Sep 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-05-31

Psc name: Leigh Nicholas Paul Kendall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gina Kendall

Cessation date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2014

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Georgina Louise Kendall

Change date: 2013-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2014

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-11

Officer name: Mr Leigh Nicholas Paul Kendall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Georgina Louise Kendall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed georgina louise kendall

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/02/09

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars leigh kendall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: waterloo house 58-60 high street witney oxfordshire OX28 6HJ

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/02/06

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 21 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARYAN ENTERPRISE LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09638630
Status:ACTIVE
Category:Private Limited Company
Number:CE000695
Status:ACTIVE
Category:Charitable Incorporated Organisation

CHARTWAY GROUP HOLDINGS LIMITED

ORCHARD HOUSE,COXEATH,ME17 4DH

Number:11168787
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVIOUR LTD

UNIT 30, BUSINESS VILLAGE,SLOUGH,SL2 5HF

Number:08240217
Status:ACTIVE
Category:Private Limited Company

NICO TECHNOLOGY LTD

16 CADIZ ROAD,ESSEX,RM10 8XL

Number:03831050
Status:ACTIVE
Category:Private Limited Company

RHSK MANAGEMENT LLP

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:OC367119
Status:ACTIVE
Category:Limited Liability Partnership

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