RILEY CONSULTING (UK) LLP
Status | DISSOLVED |
Company No. | OC314694 |
Category | Limited Liability Partnership |
Incorporated | 15 Aug 2005 |
Age | 18 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 18 days |
SUMMARY
RILEY CONSULTING (UK) LLP is an dissolved limited liability partnership with number OC314694. It was incorporated 18 years, 9 months, 25 days ago, on 15 August 2005 and it was dissolved 9 months, 18 days ago, on 22 August 2023. The company address is Sunley House Sunley House, Croydon, CR0 2AP, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 09 Feb 2023
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Alfred Hendley
Termination date: 2022-04-06
Documents
Cessation of a person with significant control limited liability partnership
Date: 09 Feb 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-04-06
Psc name: James Alfred Hendley
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-15
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-15
Documents
Accounts with accounts type dormant
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-15
Documents
Notification of a person with significant control limited liability partnership
Date: 02 Sep 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2020-04-01
Psc name: David James Needham
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Sep 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David James Needham
Appointment date: 2020-04-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Michael John Hazelton
Cessation date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael John Hazelton
Termination date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: LLAD01
New address: Sunley House 4 Bedford Park Croydon CR0 2AP
Old address: The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX
Change date: 2019-11-19
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-15
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-15
Documents
Accounts with accounts type dormant
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr James Alfred Hendley
Change date: 2017-07-17
Documents
Change to a person with significant control limited liability partnership
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Michael John Hazelton
Change date: 2017-07-17
Documents
Cessation of a person with significant control limited liability partnership
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-07-17
Psc name: James Alfred Hendley
Documents
Notification of a person with significant control limited liability partnership
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: James Alfred Hendley
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-15
Documents
Annual return limited liability partnership with made up date
Date: 28 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-15
Documents
Accounts with accounts type dormant
Date: 16 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-15
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-15
Documents
Appoint person member limited liability partnership
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Alfred Hendley
Documents
Termination member limited liability partnership with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Derek Chalkley
Documents
Accounts with accounts type dormant
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-15
Documents
Accounts with accounts type dormant
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person member limited liability partnership with name change date
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael John Hazelton
Change date: 2010-09-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Derek Brian Chalkley
Change date: 2010-09-28
Documents
Change account reference date limited liability partnership current shortened
Date: 28 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-15
Documents
Accounts with accounts type dormant
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/08/09
Documents
Accounts with accounts type dormant
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/08/08
Documents
Accounts with accounts type dormant
Date: 12 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/07
Documents
Accounts with accounts type dormant
Date: 01 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/06
Documents
Certificate change of name company
Date: 02 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed henry riley asia LLP\certificate issued on 02/03/06
Documents
Some Companies
ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE
Number: | 04856345 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 04855236 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 11756504 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN GARDENS,LISS,GU33 7HB
Number: | 03049561 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LUKE'S COMMUNITY WORK COMPANY LIMITED
ST LUKE'S TEAM CENTRE,BOLTON,BL1 3BE
Number: | 06958382 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 STAKES ROAD,WATERLOOVILLE,PO7 5NT
Number: | 08716324 |
Status: | ACTIVE |
Category: | Private Limited Company |