SHAKESPEARE MARTINEAU LLP

No 1 Colmore Square, Birmingham, B4 6AA, England
StatusACTIVE
Company No.OC319029
CategoryLimited Liability Partnership
Incorporated11 Apr 2006
Age18 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

SHAKESPEARE MARTINEAU LLP is an active limited liability partnership with number OC319029. It was incorporated 18 years, 1 month, 3 days ago, on 11 April 2006. The company address is No 1 Colmore Square, Birmingham, B4 6AA, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Second filing of member appointment with name

Date: 19 Jul 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP02

Officer name: Ampa Holdings Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-05-13

Officer name: Virginia Clare Harvey

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Feb 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2021-05-01

Psc name: Ampa Holdings Llp

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Feb 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-05-01

Psc name: Andrew Rigg Whitehead

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Feb 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-05-01

Psc name: Sarah Jane Walker-Smith

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Hannah Tait

Appointment date: 2021-11-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-11-08

Officer name: Miss Virginia Clare Harvey

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-11-08

Officer name: Mrs Lesley Ann Davis

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-11-08

Officer name: Mrs Loretta Suzanne Elizabeth Leggott

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Keith Hamilton Spedding

Appointment date: 2021-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Kavita Patel

Appointment date: 2021-10-18

Documents

View document PDF

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

Date: 16 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3190290005

Charge creation date: 2021-07-09

Documents

View document PDF

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

Date: 15 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3190290004

Charge creation date: 2021-07-09

Documents

View document PDF

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

Date: 15 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3190290006

Charge creation date: 2021-07-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rhys Joseph Wyborn

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard David Thorpe

Termination date: 2021-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Richard Wrigley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Robert Woolstenhulme

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Gareth Edward Wright

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Andrew Paul Wilkinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Richard Kim Walker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Alan Henry Wakefield

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Simon Vaughan

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Julian Alister Turnbull

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Edward Taylor

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Naomi Tudor

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Hannah Tait

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Matthew Jeremy Sutton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Tromans

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Jonathan Edward Stork

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Simon Philip Stanion

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Mark Thompson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael James Squirrell

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Emma Margaret Tester

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Timothy Edward Speed

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Keith Hamilton Spedding

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Edward Soul

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Ruth Mary Phillips

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Joy Smith-Gamble

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Philip Pepper

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Philip Smith

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Andrew Robert Boyter Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kavita Patel

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Jane Perkins Simpson

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Mauro Paiano

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kate Elizabeth Onions

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Mohammed Saqub

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Martin Terry Peter Noble

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Edwin Rose

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin John Owen Jones

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Anthony Marshall Robinson

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Ravinder Singh Johal

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Christopher Rice

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Barry John Jervis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Sandra Porter

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Daniel William Thomas Jennings

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Janet Catherine James

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Andrew Patrick Mullin

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Catherine Jane Frances Moss

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Sean Patrick Moran

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Merrell

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew James Ramsden Mellor

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Matthew Philip Mcdonald

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Katherine Louise Marshall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Sushma Yashi Maharaj

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Thomas Andrew Long

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Loretta Suzanne Elizabeth Leggott

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Louise June Ingram

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael John Hibbs

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Peter Joseph

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Jonathan Dominic Heuvel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Virginia Clare Harvey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Andrew Hartshorn

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Kathryn Jane Hart

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Stuart William Harcourt

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Duncan Andrew Frederick James

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Ben Harber

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Smita Jamdar

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Anthony Francis Hannington

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deborah Frances Irwin

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katherine Elizabeth Alison Hall

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Jane Irvine

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Rachel Ceri Gwynne

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Robert Gooch

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jordan Glackin

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Algernon Gayle

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Samantha Jayne Gardner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver William Gutman

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Glyndwr Griffiths

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Edward Roger Fownes

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Joseph Flanagan

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew John Gore

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil James Gosling

Termination date: 2021-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-01

Officer name: Barry Thomas Fisher

Documents

View document PDF


Some Companies

4 CROCKERTON ROAD RTM COMPANY LTD

4 CROCKERTON ROAD,LONDON,SW17 7HG

Number:09764716
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEEHIVE MILL LIMITED

BEEHIVE WORKS HOLLINS LANE,BURY,BL9 8AA

Number:06598555
Status:ACTIVE
Category:Private Limited Company

HANNA CARE SERVICES LTD

168 WYTHENSHAWE ROAD,MANCHESTER,M23 0PF

Number:10720145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARQUEEMEDIA LIMITED

20 WHARFDALE SERVICE ROAD,DORSET,BH4 9BT

Number:04638328
Status:ACTIVE
Category:Private Limited Company

MONEY LOVE LIMITED

C/O BURTON VARLEY, 19 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:11831568
Status:ACTIVE
Category:Private Limited Company

POLO TASTE LIMITED

410 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:11065378
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