KESTREL PSYCHOLOGY LLP

Second Floor Second Floor, Richmond, TW10 6SE, Surrey, England
StatusDISSOLVED
Company No.OC325582
CategoryLimited Liability Partnership
Incorporated29 Jan 2007
Age17 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 25 days

SUMMARY

KESTREL PSYCHOLOGY LLP is an dissolved limited liability partnership with number OC325582. It was incorporated 17 years, 4 months, 4 days ago, on 29 January 2007 and it was dissolved 1 year, 11 months, 25 days ago, on 07 June 2022. The company address is Second Floor Second Floor, Richmond, TW10 6SE, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Mar 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-29

Documents

View document PDF

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

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: LLAD01

Old address: 1 Union Court Richmond TW9 1AA England

New address: Second Floor 1 Church Terrace Richmond Surrey TW10 6SE

Change date: 2022-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: LLAD01

New address: 1 Union Court Richmond TW9 1AA

Old address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-29

Documents

View document PDF

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

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: LLAD01

New address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA

Old address: 110 Cannon Street London EC4N 6EU

Change date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Mike Owtram

Change date: 2018-08-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-29

Psc name: Mr Mike Owtram

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 31 Jul 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-06-22

Psc name: Mike Owtram

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-06-22

Officer name: Dr Mike Owtram

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-22

Officer name: Dr Mike Owtram

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Greenspan

Termination date: 2018-06-25

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-25

Psc name: Michael Greenspan

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kiddy and partners LLP\certificate issued on 13/07/18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-01

Officer name: Michelle Catherine Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-29

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 11 Dec 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-28

Officer name: Diane Gallacher

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 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: 19 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 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: 05 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-29

Documents

Change account reference date limited liability partnership current shortened

Date: 31 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mike Owtram

Change date: 2014-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Sep 2014

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-06

Officer name: Michelle Carnall

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: LLAD01

Old address: 74a Charlotte Street London W1T 4QJ United Kingdom

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2013

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-30

Officer name: Michelle Carnall

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2013

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michelle Carnall

Change date: 2012-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-29

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kiddy and Partners Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michelle Carnall

Change date: 2011-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michelle Carnall

Change date: 2011-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-01

Officer name: Kiddy and Partners Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michelle Carnall

Change date: 2010-12-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mike Owtram

Change date: 2011-02-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: LLAD01

Old address: Ariel House 74a Charlotte Street London W1T 4QH

Change date: 2011-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Diane Gallacher

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Louise Geraghty

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/01/09

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/01/08

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon brittain logged form

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon brittain

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars michelle carnall

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Accounts

Type: LLP225

Description: Prevext from 31/12/2007 to 28/02/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned tim sparkes

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kiddy and partners 2007 LLP\certificate issued on 28/02/07

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP031629
Status:ACTIVE
Category:Industrial and Provident Society

BUCHUNGS KONTOR VERWALTUNGS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09948576
Status:ACTIVE
Category:Private Limited Company

CENTURY DYNAMICS, LLC LIMITED

88 WOOD STREET,LONDON,EC2V 7RS

Number:10540629
Status:ACTIVE
Category:Private Limited Company

R3HAB KLOTHING LIMITED

113 HARRIET STREET,NEWCASTLE UPON TYNE,NE6 2LD

Number:09416640
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGICAL SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11154511
Status:ACTIVE
Category:Private Limited Company

THE WILDE FILM COMPANY LTD

21 WELLINGTON GARDENS,FALMOUTH,TR11 3BB

Number:11633635
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