CASTLEDALE LLP

First Floor 61 Princelet Street, London, E1 5LP
StatusDISSOLVED
Company No.OC323138
CategoryLimited Liability Partnership
Incorporated11 Oct 2006
Age17 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 26 days

SUMMARY

CASTLEDALE LLP is an dissolved limited liability partnership with number OC323138. It was incorporated 17 years, 7 months, 25 days ago, on 11 October 2006 and it was dissolved 4 years, 2 months, 26 days ago, on 10 March 2020. The company address is First Floor 61 Princelet Street, London, E1 5LP.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Sep 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-07-30

Officer name: Lothbury Finance Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lothbury Finance Limited

Change date: 2015-07-30

Documents

View document PDF

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

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: LLAD01

New address: First Floor 61 Princelet Street London E1 5LP

Old address: 5th Floor 46 Gresham Street London EC2V 7AY

Change date: 2015-08-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Nasir Ahmed Zubairi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Nigel Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Simon Joseph Smidt

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Richard George Stratford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: John Arnold Salmon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emmanuel Richard Pezier

Termination date: 2015-01-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Michael Richard O'dwyer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Yves Le Nouveau

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jesus Alberto Amadori Carillo

Termination date: 2015-01-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Erik Andreas Nasvik

Termination date: 2015-01-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Tobias Mogul

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Daniel Guy William Martin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Albert Leslie

Termination date: 2015-01-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Luke John Kotchie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Luke Barnaby Kerr

Termination date: 2015-01-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Stuart Grant

Termination date: 2015-01-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dimitris Flamouris

Termination date: 2015-01-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Aroon Dhoot

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian David Bower

Termination date: 2015-01-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-30

Officer name: Paul Leslie Dawney

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Luke John Kotchie

Change date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Julian Albert Leslie

Change date: 2014-08-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: LLAD01

Old address: 4 Aztec Row Berners Road London N1 0PW

Change date: 2014-06-12

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 28 Feb 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-19

Officer name: Mr Daniel Guy William Martin

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Joseph Smidt

Change date: 2013-11-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Arnold Salmon

Change date: 2013-11-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-08

Officer name: Richard George Stratford

Documents

View document PDF

Accounts with accounts type small

Date: 04 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: 29 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2012

Action Date: 11 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-08

Officer name: Michael Richard O'dwyer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jun 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard George Stratford

Change date: 2011-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jun 2011

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard George Stratford

Change date: 2011-06-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Arnold Salmon

Change date: 2011-05-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-21

Officer name: Erik Andreas Nasvik

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Stuart Grant

Change date: 2010-09-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Luke Barnaby Kerr

Change date: 2010-08-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-06

Officer name: Dimitris Flamouris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Joseph Smidt

Change date: 2009-10-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars nasir zubairi

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars yves le nouveau

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon smidt

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/10/08

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars nasir zubairi

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/10/07

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 05/04/07

Documents

View document PDF

Incorporation company

Date: 11 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR'S COLLECTION LTD

103 ELM GROVE,SOUTHSEA,PO5 1LH

Number:08260549
Status:ACTIVE
Category:Private Limited Company

EGISREDA LTD

10 BULL DRIVE,IPSWICH,IP5 2BS

Number:10555955
Status:ACTIVE
Category:Private Limited Company

KHAN SOLICITORS LIMITED

24 SUNBRIDGE ROAD,BRADFORD,BD1 2AA

Number:06518419
Status:ACTIVE
Category:Private Limited Company

MIEDJA LIMITED

2 BAYSWATER ROAD,BRISTOL,BS7 0BN

Number:08844678
Status:ACTIVE
Category:Private Limited Company

MOTORMOVER RECOVERY LIMITED

22 ORWELL GARDENS,STANLEY,DH9 6QA

Number:10874431
Status:ACTIVE
Category:Private Limited Company

PEACHTREE GOLF COMPANY LIMITED

48 THE CAUSEWAY,WILTSHIRE,SN15 3DD

Number:04241048
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