HALE & PARTNERS LLP

C/O Ashfield Accountancy Service First Floor C/O Ashfield Accountancy Service First Floor, Woking, GU21 5AJ, Surrey, United Kingdom
StatusDISSOLVED
Company No.OC314364
CategoryLimited Liability Partnership
Incorporated22 Jul 2005
Age18 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 30 days

SUMMARY

HALE & PARTNERS LLP is an dissolved limited liability partnership with number OC314364. It was incorporated 18 years, 10 months, 9 days ago, on 22 July 2005 and it was dissolved 3 years, 5 months, 30 days ago, on 01 December 2020. The company address is C/O Ashfield Accountancy Service First Floor C/O Ashfield Accountancy Service First Floor, Woking, GU21 5AJ, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 Sep 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

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: 06 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 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: 17 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-07-26

Psc name: Mrs Carey Lizanne Ayling

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Paul Marquiss Ayling

Change date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: LLAD01

Change date: 2017-11-14

Old address: 33 C/O Ashfield Accountancy Service First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom

New address: C/O Ashfield Accountancy Service First Floor 33 Chertsey Road Woking Surrey GU21 5AJ

Documents

View document PDF

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

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: LLAD01

Old address: C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH

Change date: 2017-11-13

New address: 33 C/O Ashfield Accountancy Service First Floor 33 Chertsey Road Woking Surrey GU21 5AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 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: 24 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-21

Officer name: Mr Paul Marquiss Ayling

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Carey Lizanne Ayling

Change date: 2015-07-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 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: 03 Sep 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 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: 30 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

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: 28 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jul 2011

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-23

Officer name: Paul Marquiss Ayling

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jul 2011

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-23

Officer name: Carey Lizanne Ayling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 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: 13 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-22

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/06

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 22 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERILL PHOTOGRAPHY LIMITED

11A FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:10798048
Status:ACTIVE
Category:Private Limited Company

CYNSATIONAL LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:10121337
Status:ACTIVE
Category:Private Limited Company

DYLON 2 LIMITED

ESTATE OFFICE OAKLEY HOUSE,BEDFORD,MK43 7ST

Number:09743064
Status:ACTIVE
Category:Private Limited Company

GLOBAL CITY INTERNATIONAL

55 LAKEDALE ROAD,LONDON,SE18 1PR

Number:07240451
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOBY DICK SCOOTERS LIMITED

10 STADIUM BUSINESS COURT MILLENNIUM WAY,DERBY,DE24 8HP

Number:04343525
Status:ACTIVE
Category:Private Limited Company

PETER JAMES CONSULTING LTD

9 BARNWELL,PETERBOROUGH,PE8 5PH

Number:07800576
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