MOORELAND PARTNERS LLP
Status | DISSOLVED |
Company No. | OC314206 |
Category | Limited Liability Partnership |
Incorporated | 19 Jul 2005 |
Age | 18 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2022 |
Years | 1 year, 11 months, 9 days |
SUMMARY
MOORELAND PARTNERS LLP is an dissolved limited liability partnership with number OC314206. It was incorporated 18 years, 10 months, 12 days ago, on 19 July 2005 and it was dissolved 1 year, 11 months, 9 days ago, on 22 June 2022. The company address is 30 Finsbury Square, London, EC2A 1AG, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 24 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary determination
Date: 12 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: LLAD01
Old address: St James House 13 Kensington Square London W8 5HD
Change date: 2021-02-04
New address: 30 Finsbury Square London EC2A 1AG
Documents
Change sail address limited liability partnership with old address new address
Date: 04 Feb 2021
Category: Address
Type: LLAD02
Old address: St James House 13 Kensington Square London W8 5HD United Kingdom
New address: 30 Finsbury Square London EC2A 1AG
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-27
Documents
Change account reference date limited liability partnership previous extended
Date: 01 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: LLAA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: LLAD01
Old address: Acre House 11-15 William Road London NW1 3ER
Change date: 2020-03-13
New address: St James House 13 Kensington Square London W8 5HD
Documents
Move registers to sail limited liability partnership with new address
Date: 11 Sep 2019
Category: Address
Type: LLAD03
New address: St James House 13 Kensington Square London W8 5HD
Documents
Change sail address limited liability partnership with new address
Date: 11 Sep 2019
Category: Address
Type: LLAD02
New address: St James House 13 Kensington Square London W8 5HD
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-27
Documents
Cessation of a person with significant control limited liability partnership
Date: 27 Aug 2019
Action Date: 31 Dec 9999
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: A Person with Significant Control
Cessation date: 9999-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Stifel Nicolaus Europe Limited
Notification date: 2019-07-01
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2019-07-01
Psc name: Stifel Europe Holdings Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 27 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-07-01
Psc name: Peter Globokar
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-07-01
Psc name: Patrick Michael Seely
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-07-01
Psc name: Victor Manuel Garcia
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-07-01
Officer name: Victor Manuel Garcia
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Globokar
Termination date: 2019-07-01
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-07-01
Officer name: Patrick Michael Seely
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Cyrus Nariman Deboo
Termination date: 2019-07-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Stifel Europe Holdings Limited
Appointment date: 2019-07-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-07-01
Officer name: Stifel Nicolaus Europe Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Victor Manuel Garcia
Notification date: 2019-06-27
Documents
Notification of a person with significant control limited liability partnership
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-06-27
Psc name: Peter Globokar
Documents
Notification of a person with significant control limited liability partnership
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-06-27
Psc name: Patrick Michael Seely
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-06-28
Documents
Termination member limited liability partnership with name termination date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mooreland Holdings Llc
Termination date: 2019-06-27
Documents
Mortgage satisfy charge full limited liability partnership
Date: 03 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-20
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Jun 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Cyrus Nariman Deboo
Appointment date: 2018-01-01
Documents
Accounts with accounts type full
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 09 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control statement limited liability partnership
Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Jun 2017
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-06-20
Officer name: Mooreland Holdings Llc
Documents
Accounts with accounts type full
Date: 27 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-20
Documents
Accounts with accounts type full
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-19
Documents
Accounts with accounts type full
Date: 04 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-19
Documents
Change person member limited liability partnership with name change date
Date: 06 Aug 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-02
Officer name: Victor Garcia
Documents
Accounts with accounts type full
Date: 25 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-19
Documents
Change person member limited liability partnership with name change date
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Patrick Michael Seely
Change date: 2013-08-15
Documents
Accounts with accounts type full
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jul 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-19
Documents
Accounts with accounts type full
Date: 14 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person member limited liability partnership with name change date
Date: 03 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter Globokar
Change date: 2011-09-01
Documents
Annual return limited liability partnership with made up date
Date: 05 Sep 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-19
Documents
Appoint person member limited liability partnership
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Victor Garcia
Documents
Accounts with accounts type full
Date: 01 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Sep 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-19
Documents
Accounts with accounts type full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination member limited liability partnership with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Schweich
Documents
Change person member limited liability partnership with name change date
Date: 03 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-01
Officer name: Peter Globokar
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/07/09
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars patrick seely
Documents
Accounts with accounts type full
Date: 15 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars stephen schweich
Documents
Accounts with accounts type full
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Feb 2009
Category: Accounts
Type: LLP225
Description: Prevsho from 30/06/2009 to 31/12/2008
Documents
Legacy
Date: 10 Dec 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/07/08
Documents
Accounts with accounts type full
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/07/07
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; amending return
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Accounts with accounts type full
Date: 23 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/07/06
Documents
Legacy
Date: 13 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/06/06
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 08 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Some Companies
UNIT 1A REDDISH BUSINESS CENTRE 123 GORTON ROAD,STOCKPORT,SK5 6EE
Number: | 10136242 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATALYST MEDIATION TRAINING LIMITED
GRIMMSTANE HOUSE,PERTHSHIRE,PH10 6SW
Number: | SC334235 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROURKE HOUSE,STAINES-UPON-THAMES,TW18 3BA
Number: | 09164990 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ST. WINIFREDS ROAD,HARROGATE,HG2 8LR
Number: | 11932977 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11583492 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ORCHID CLOSE,LUTON,LU3 3EX
Number: | 07382962 |
Status: | ACTIVE |
Category: | Private Limited Company |