HALE & PARTNERS LLP
Status | DISSOLVED |
Company No. | OC314364 |
Category | Limited Liability Partnership |
Incorporated | 22 Jul 2005 |
Age | 18 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 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
Dissolution application strike off limited liability partnership
Date: 07 Sep 2020
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/07/09
Documents
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
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/08/08
Documents
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
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
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/07/07
Documents
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
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/05/06
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/07/06
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
11A FARADAY COURT,BURTON-ON-TRENT,DE14 2WX
Number: | 10798048 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 10121337 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE OFFICE OAKLEY HOUSE,BEDFORD,MK43 7ST
Number: | 09743064 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
10 STADIUM BUSINESS COURT MILLENNIUM WAY,DERBY,DE24 8HP
Number: | 04343525 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BARNWELL,PETERBOROUGH,PE8 5PH
Number: | 07800576 |
Status: | ACTIVE |
Category: | Private Limited Company |