PRESTBURY INVESTMENTS LLP

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusDISSOLVED
Company No.OC320632
CategoryLimited Liability Partnership
Incorporated28 Jun 2006
Age17 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 9 days

SUMMARY

PRESTBURY INVESTMENTS LLP is an dissolved limited liability partnership with number OC320632. It was incorporated 17 years, 10 months, 20 days ago, on 28 June 2006 and it was dissolved 1 month, 9 days ago, on 09 April 2024. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2023

Action Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2022

Action Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: LLAD01

Change date: 2022-02-03

New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH

Old address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: LLAD01

Change date: 2021-07-19

New address: 55 Baker Street London W1U 7EU

Old address: Cavendish House 18 Cavendish Square London W1G 0PJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jun 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel William Wray

Termination date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3206320002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3206320001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-06

Documents

View document PDF

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

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-04-24

Charge number: OC3206320002

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 08 Nov 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3206320001

Charge creation date: 2016-10-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2014

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: 04 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ben Walford

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 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: 07 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-17

Officer name: Mr Nicholas Mark Leslau

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2011

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: 07 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-07

Officer name: Nigel William Wray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Philip Michael Brown

Change date: 2011-07-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-07

Officer name: Mr Timothy James Evans

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Mark Leslau

Change date: 2011-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 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: 08 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sandra Louise Gumm

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/06/09

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed philip michael brown

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Other

Type: LLP3

Description: Same day name change cardiff

Documents

View document PDF

Certificate change of name company

Date: 07 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prestbury manager LLP\certificate issued on 07/05/09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed timothy james evans

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Accounts

Type: 225

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

Documents

View document PDF

Incorporation company

Date: 28 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTERS (LONDON) LIMITED

265B ILFORD LANE,ESSEX,IG1 2SD

Number:06179190
Status:ACTIVE
Category:Private Limited Company

HANNIGANS PUB COMPANY LIMITED

5 FARADAY HOUSE,LONDON,SW12 9DW

Number:11265891
Status:ACTIVE
Category:Private Limited Company

MULTIPROP SERVICES LIMITED

27 FOLLY HILL,FARNHAM,GU9 0BJ

Number:08235144
Status:ACTIVE
Category:Private Limited Company

NLG LABSERV LTD

15 HARVARD COURT,WARRINGTON,WA2 8LT

Number:07714974
Status:ACTIVE
Category:Private Limited Company

RETIREMENT EDUCATION SERVICES LTD.

16 SAINT MARYS STREET,OXFORDSHIRE,OX10 0EW

Number:04802136
Status:ACTIVE
Category:Private Limited Company

SURVEY & LASER UK LIMITED

8 RIVERVIEW,STOCKPORT,SK4 3GN

Number:04541443
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