MEADOWS RYAN LLP

56 Church Street 56 Church Street, Surrey, KT13 8DP
StatusDISSOLVED
Company No.OC314429
CategoryLimited Liability Partnership
Incorporated26 Jul 2005
Age18 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 1 day

SUMMARY

MEADOWS RYAN LLP is an dissolved limited liability partnership with number OC314429. It was incorporated 18 years, 10 months, 23 days ago, on 26 July 2005 and it was dissolved 4 years, 9 months, 1 day ago, on 17 September 2019. The company address is 56 Church Street 56 Church Street, Surrey, KT13 8DP.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Jun 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-06-07

Officer name: John Christopher Read

Documents

View document PDF

Termination member limited liability partnership

Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Aug 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-01

Officer name: Christian Dieter Heinz Abletshauser

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Aug 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-01

Officer name: Martin David Curley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Aug 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gabrielle Dell

Termination date: 2015-12-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 06 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: LLAA01

New date: 2014-11-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Oct 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-09

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Flood

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Christopher Read

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Martin David Curley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gabrielle Dell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Charles Arbuthnott Flood

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Marriott

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meadows fraser LLP\certificate issued on 26/09/12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Malcolm Mcculloch

Documents

View document PDF

Legacy

Date: 21 Apr 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Piers Philip Meadows

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Francis Edward Peter Meadows

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Malcolm William Briden Mcculloch

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter Hugh Charles Fraser

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: William Alexander Marriott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/07/07

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/11/05

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meadows mason LLP\certificate issued on 01/02/07

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/07/06

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 26 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHOBERUS LTD

21 ROTHESAY DRIVE,LIVERPOOL,L23 0RE

Number:11524319
Status:ACTIVE
Category:Private Limited Company

DIA Y NOCHE LIMITED

39 THE OAKS SQUARE,EPSOM,KT19 8AS

Number:10585204
Status:ACTIVE
Category:Private Limited Company

M B GAVIN LIMITED

ONE EASTWOOD HARRY WESTON ROAD,COVENTRY,CV3 2UB

Number:10567138
Status:ACTIVE
Category:Private Limited Company

MENSROOM (CAMBRIDGE) LTD

UNIT D SOUTH CAMBRIDGE BUSINESS PARK,SAWSTON,CB22 3JH

Number:06331061
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE BONUS LIMITED

2 ST MARY STREET,CHEPSTOW,NP16 5EU

Number:04326332
Status:ACTIVE
Category:Private Limited Company

THE GARDEN PAVILION LTD

6 HELENSGATE,EASTBOURNE,BN21 3XL

Number:09061763
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