OC317233 LLP

7-15 Gladstone Terrace 7-15 Gladstone Terrace, East Yorkshire, DN14 5AH
StatusDISSOLVED
Company No.OC317233
CategoryLimited Liability Partnership
Incorporated18 Jan 2006
Age18 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 5 days

SUMMARY

OC317233 LLP is an dissolved limited liability partnership with number OC317233. It was incorporated 18 years, 3 months, 28 days ago, on 18 January 2006 and it was dissolved 4 years, 8 months, 5 days ago, on 10 September 2019. The company address is 7-15 Gladstone Terrace 7-15 Gladstone Terrace, East Yorkshire, DN14 5AH.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Jun 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-09-30

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-18

Documents

View document PDF

Change of name notice limited liability partnership

Date: 02 Jul 2018

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heptonstalls LLP\certificate issued on 02/07/18

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 18 Jun 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: LLAA01

New date: 2018-09-30

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: LLAA01

New date: 2017-09-30

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3172330004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3172330004

Charge creation date: 2015-06-18

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sasha Tilson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Shane Steven Hensman

Change date: 2014-01-20

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-21

Officer name: Mr Shane Steven Hensman

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-18

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 24 Jan 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 23 Jan 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sasha Tilson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Clare Pritchard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas John Lipson Ward-Lowery

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sarah Jane Johnson

Change date: 2011-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Angele Hart

Change date: 2011-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Arthur Shaun Pinchbeck

Change date: 2011-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Shane Steven Hensman

Change date: 2011-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Burman

Change date: 2011-01-18

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Legacy

Date: 28 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-18

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: LLP288b

Description: Member resigned eileen godfrey

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/04/09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/08

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 05/04/07

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/07

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 18 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRO INTERNATIONAL (U.K.) LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:03567328
Status:ACTIVE
Category:Private Limited Company

DAVIDDEE NETWORK LIMITED

FLAT 6,LONDON,N9 9GB

Number:09338874
Status:ACTIVE
Category:Private Limited Company

DEXIUM LTD

1 WOODPECKER CLOSE,FARNHAM,GU10 5TH

Number:10763879
Status:ACTIVE
Category:Private Limited Company

J & J CONSORTIUM LIMITED

15A TOWN CENTRE,HATFIELD,AL10 0JZ

Number:08695003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEADING EDGE AVIATION GRAPHICS LIMITED

1 SECOND AVENUE,HALSTEAD,CO9 2SU

Number:07598048
Status:ACTIVE
Category:Private Limited Company

NEX LTD

67 WINGATE SQUARE,LONDON,SW4 0AF

Number:09740157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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