HOMELOANS (NO.7) LLP

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.OC322732
CategoryLimited Liability Partnership
Incorporated27 Sep 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution09 Sep 2021
Years2 years, 8 months, 24 days

SUMMARY

HOMELOANS (NO.7) LLP is an dissolved limited liability partnership with number OC322732. It was incorporated 17 years, 8 months, 6 days ago, on 27 September 2006 and it was dissolved 2 years, 8 months, 24 days ago, on 09 September 2021. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2021

Action Date: 25 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2020

Action Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-25

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 19 Feb 2020

Category: Address

Type: LLAD02

New address: 51 Homer Road Solihull West Midlands B91 3QJ

Old address: Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 19 Feb 2020

Category: Address

Type: LLAD03

New address: Paragon House 51 Homer Road Solihull West Midlands B91 3QJ

Documents

View document PDF

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

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-19

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Old address: 51 Homer Road Solihull West Midlands B91 3QJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Homeloans (No.4) Plc

Change date: 2012-12-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-12-03

Officer name: Collateralised Mortgage Securities (No.12) Plc

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: LLAD01

Change date: 2012-12-14

Old address: St Catherines Court Herbert Road Solihull West Midlands B91 3QE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-27

Documents

View document PDF

Legacy

Date: 24 Oct 2011

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\tangent court highlands road\shirley\solihull\west midlands\B90 4PD\united kingdom

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 05 Jul 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 05 Jul 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Collateralised Mortgage Securities (No.12) Plc

Change date: 2010-09-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Homeloans (No.4) Plc

Change date: 2010-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/09/09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/09/08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/09/07

Documents

View document PDF

Incorporation company

Date: 27 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-STEP LIFE COACHING LIMITED

34 THE PASTURES,HIGH WYCOMBE,HP13 5LZ

Number:11436164
Status:ACTIVE
Category:Private Limited Company

BUNCH & DUKE PROPERTY MANAGEMENT LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:04075064
Status:ACTIVE
Category:Private Limited Company

CLIPPER DEVELOPMENT PARTNERS LLP

JAMESONS HOUSE,WITNEY,OX28 3AB

Number:OC374984
Status:ACTIVE
Category:Limited Liability Partnership

IT'S LITH LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11628120
Status:ACTIVE
Category:Private Limited Company

MACH HEALTHCARE LTD

C/O SUN VALLEY MEDICAL PRACTICE GLODWICK PRIMARY CARE TRUST,OLDHAM,OL4 1YN

Number:06286588
Status:ACTIVE
Category:Private Limited Company

MP REAL ESTATE INVESTMENTS W6 LLP

10 GLOUCESTER PLACE,LONDON,W1U 8EZ

Number:OC362425
Status:ACTIVE
Category:Limited Liability Partnership

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