LEISUREINSURE LLP
Status | DISSOLVED |
Company No. | OC311741 |
Category | Limited Liability Partnership |
Incorporated | 21 Feb 2005 |
Age | 19 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 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
Dissolution application strike off limited liability partnership
Date: 23 Oct 2019
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed georgina louise kendall
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/02/09
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars leigh kendall
Documents
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
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/02/08
Documents
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
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
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/02/07
Documents
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
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/02/06
Documents
Legacy
Date: 04 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/05/06
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
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 |
UNIT 30, BUSINESS VILLAGE,SLOUGH,SL2 5HF
Number: | 08240217 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CADIZ ROAD,ESSEX,RM10 8XL
Number: | 03831050 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,EPSOM,KT18 5FL
Number: | OC367119 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |