MANDER CRUICKSHANK SOLICITORS LLP

Berrisford Row Berrisford Row, Coalville, LE67 3PH, Leicestershire
StatusACTIVE
Company No.OC326087
CategoryLimited Liability Partnership
Incorporated17 Feb 2007
Age17 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

MANDER CRUICKSHANK SOLICITORS LLP is an active limited liability partnership with number OC326087. It was incorporated 17 years, 3 months, 14 days ago, on 17 February 2007. The company address is Berrisford Row Berrisford Row, Coalville, LE67 3PH, Leicestershire.



Company Fillings

Cessation of a person with significant control limited liability partnership

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-03-31

Psc name: Ks Hicklin Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Ks Hicklin Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 20 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 15 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-17

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Mar 2018

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-05-09

Psc name: Paul Michael Tubb

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Mar 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jag Abbott Limited

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Michael Tubb

Termination date: 2017-05-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Jag Abbott Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-17

Documents

View document PDF

Change corporate member limited liability partnership

Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-30

Officer name: M P Hodges Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Oct 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sm Box Limited

Termination date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Apr 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: F K Harwood Limited

Appointment date: 2015-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2016

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wp Chadwick Limited

Termination date: 2014-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 May 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sm Box Limited

Appointment date: 2015-04-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: P M Tubb Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: M P Hodges Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Hodges

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Apr 2014

Action Date: 17 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2014-02-17

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Philip Hodges

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 20 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Michael Tubb

Documents

View document PDF

Change of status limited liability partnership

Date: 22 Jun 2012

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 03 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-17

Officer name: Ks Hicklin Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wp Chadwick Limited

Change date: 2011-02-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Jag Abbott Limited

Change date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 19 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Accounts

Type: LLP225

Description: Prevext from 28/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/02/08

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 09/02/08 from: 101 belvoir road, coalville, leicester, leicestershire LE67 3PH

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 17 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE TREE BEACONS LTD

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:10509810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANUEL BALACI LTD

32 ST. ALBANS AVENUE,LONDON,E6 6HQ

Number:11461059
Status:ACTIVE
Category:Private Limited Company

MEDITEX SUPPORT UK LIMITED

11 LAKE VIEW,DORKING,RH5 4TH

Number:10237457
Status:ACTIVE
Category:Private Limited Company

R G BOWDITCH LIMITED

TARRANTS FARM, HIGHER TALE,HONITON,EX14 3HJ

Number:06355315
Status:ACTIVE
Category:Private Limited Company

RESTART HAVEN LTD

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:11288862
Status:LIQUIDATION
Category:Private Limited Company

THE WHITEHOUSE CENTRE LTD

NORTH WHITEHOUSE FARM,NORTHUMBERLAND,NE61 6AW

Number:00990945
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