PRIDMORE ESTATE CONTROL LLP

8 Stanger Street, Keswick, CA12 5JU, Cumbria
StatusDISSOLVED
Company No.OC320446
CategoryLimited Liability Partnership
Incorporated20 Jun 2006
Age17 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 22 days

SUMMARY

PRIDMORE ESTATE CONTROL LLP is an dissolved limited liability partnership with number OC320446. It was incorporated 17 years, 11 months, 18 days ago, on 20 June 2006 and it was dissolved 4 years, 5 months, 22 days ago, on 17 December 2019. The company address is 8 Stanger Street, Keswick, CA12 5JU, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 19 Sep 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-08

Officer name: Mrs Charlotte Black

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-08

Officer name: Mr Kenneth Alan Pridmore

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2017

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-17

Officer name: Charlotte Pridmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2014

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-26

Officer name: Charlotte Pridmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-31

Officer name: Kenneth Alan Pridmore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-12

Officer name: Ken Alan Pridmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-31

Officer name: Charlotte Pridmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-10

Officer name: Charlotte Pridmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: LLAD01

Old address: Fletcher House 1 the Entrance Little Broughton Cockermouth Cumbria CA13 0XX

Change date: 2011-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-31

Officer name: Ken Alan Pridmore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charlotte Pridmore

Change date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: LLAD01

Change date: 2010-04-29

Old address: Harbro House Crown Lane Denbigh Denbighshire LL16 3SY

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Quill Group Company Secretary Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/12/08

Documents

View document PDF

Accounts amended with made up date

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/06/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/07

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORDEUS LIMITED

C/O M1 INSOLVENCY,NOTTINGHAM,NG1 1JU

Number:05392489
Status:LIQUIDATION
Category:Private Limited Company

BEAUM VAPE LIMITED

16 STACEY ROAD,DINAS POWYS,CF64 4AE

Number:09411102
Status:ACTIVE
Category:Private Limited Company

EDENBRIDGE BALTI LIMITED

93 HIGH STREET,KENT,TN8 5AU

Number:05432957
Status:ACTIVE
Category:Private Limited Company

LAZARI PROPERTIES 4 LIMITED

ACCURIST HOUSE,LONDON,W1U 7BR

Number:09980647
Status:ACTIVE
Category:Private Limited Company

METATRON DEVELOPMENTS LIMITED

51 WIVELSFIELD ROAD SALTDEAN,BRIGHTON,BN2 8FP

Number:07177931
Status:ACTIVE
Category:Private Limited Company

RELOCATION RECRUITMENT LIMITED

8 CENTRAL AVENUE,NORWICH,NR7 0HR

Number:06528414
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