MOORELAND PARTNERS LLP

30 Finsbury Square, London, EC2A 1AG, United Kingdom
StatusDISSOLVED
Company No.OC314206
CategoryLimited Liability Partnership
Incorporated19 Jul 2005
Age18 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution22 Jun 2022
Years1 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

Gazette dissolved liquidation

Date: 22 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary determination

Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Victor Garcia

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Schweich

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/07/09

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars patrick seely

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars stephen schweich

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/07/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/07/07

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; amending return

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/07/06

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 19 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANK CANVAS TENTS LTD

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

DIRECT 121 PRODUCTS LIMITED

ROURKE HOUSE,STAINES-UPON-THAMES,TW18 3BA

Number:09164990
Status:ACTIVE
Category:Private Limited Company

EAJH LTD

57 ST. WINIFREDS ROAD,HARROGATE,HG2 8LR

Number:11932977
Status:ACTIVE
Category:Private Limited Company

ENAPLAST INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11583492
Status:ACTIVE
Category:Private Limited Company

HETTY CONSULTING LTD

73 ORCHID CLOSE,LUTON,LU3 3EX

Number:07382962
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