KESTREL PSYCHOLOGY LLP
Status | DISSOLVED |
Company No. | OC325582 |
Category | Limited Liability Partnership |
Incorporated | 29 Jan 2007 |
Age | 17 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 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
Dissolution application strike off limited liability partnership
Date: 15 Mar 2022
Category: Dissolution
Type: LLDS01
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Auditors resignation limited liability partnership
Date: 11 Dec 2017
Category: Auditors
Type: LLPAUD
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Diane Gallacher
Documents
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
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
Termination member limited liability partnership with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Louise Geraghty
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/01/09
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/01/08
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars simon brittain logged form
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars simon brittain
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars michelle carnall
Documents
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
Legacy
Date: 16 Oct 2008
Category: Accounts
Type: LLP225
Description: Prevext from 31/12/2007 to 28/02/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned tim sparkes
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 10 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
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 |
88 WOOD STREET,LONDON,EC2V 7RS
Number: | 10540629 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 WELLINGTON GARDENS,FALMOUTH,TR11 3BB
Number: | 11633635 |
Status: | ACTIVE |
Category: | Private Limited Company |