MANDER CRUICKSHANK SOLICITORS LLP
Status | ACTIVE |
Company No. | OC326087 |
Category | Limited Liability Partnership |
Incorporated | 17 Feb 2007 |
Age | 17 years, 3 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change corporate member limited liability partnership
Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: P M Tubb Limited
Documents
Appoint corporate member limited liability partnership
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: M P Hodges Limited
Documents
Termination member limited liability partnership with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Hodges
Documents
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
Appoint person member limited liability partnership
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Philip Hodges
Documents
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
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
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
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
Appoint person member limited liability partnership
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Michael Tubb
Documents
Change of status limited liability partnership
Date: 22 Jun 2012
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 17/02/09
Documents
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
Legacy
Date: 08 Dec 2008
Category: Accounts
Type: LLP225
Description: Prevext from 28/02/2008 to 31/03/2008
Documents
Legacy
Date: 09 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/02/08
Documents
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
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 10509810 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 ST. ALBANS AVENUE,LONDON,E6 6HQ
Number: | 11461059 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAKE VIEW,DORKING,RH5 4TH
Number: | 10237457 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARRANTS FARM, HIGHER TALE,HONITON,EX14 3HJ
Number: | 06355315 |
Status: | ACTIVE |
Category: | Private Limited Company |
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 11288862 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NORTH WHITEHOUSE FARM,NORTHUMBERLAND,NE61 6AW
Number: | 00990945 |
Status: | ACTIVE |
Category: | Private Limited Company |