ELLESMERE STREET LLP

4 Burton Place 4 Burton Place, Manchester, M15 4PT
StatusACTIVE
Company No.OC326703
CategoryLimited Liability Partnership
Incorporated13 Mar 2007
Age17 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

ELLESMERE STREET LLP is an active limited liability partnership with number OC326703. It was incorporated 17 years, 2 months, 7 days ago, on 13 March 2007. The company address is 4 Burton Place 4 Burton Place, Manchester, M15 4PT.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

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: 07 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-07

Officer name: Mr Christopher Matthew Mcdermott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Neil David Stones

Change date: 2022-04-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-07

Officer name: Ian Barry Bryning

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-07

Officer name: Mr Nicholas Ivan Abbott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 03 Jun 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-06-03

Officer name: Unitwin Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Jun 2020

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Unitwin Limited

Appointment date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Roger Hugo Fenton

Termination date: 2019-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 11 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-30

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-27

Officer name: Neil David Stones

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-31

Officer name: Simon Roger Hugo Fenton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Unitwin Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

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: 15 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-23

Officer name: Neil David Stones

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 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: 12 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Apr 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-03-30

Officer name: Unitwin Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

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: 05 May 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-30

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 05 May 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 05 May 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/03/09

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned simon roger fenton

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed unitwin LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/03/08

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 30/11/07 from: 8 great marlborough street manchester M1 5NN

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simon fenton LLP\certificate issued on 24/08/07

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 13 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BT PHOTOGRAPHIC LTD

74A WOOD LANE,ALTRINCHAM,WA15 7PL

Number:07593362
Status:ACTIVE
Category:Private Limited Company

DIYAKOS LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11538666
Status:ACTIVE
Category:Private Limited Company

EVIDENT QUALITY LTD

NEWGATE HOUSE,CHESTER,CH1 1DE

Number:10534417
Status:ACTIVE
Category:Private Limited Company

FOODY MOODY LIMITED

76 MILL ROAD,LIVERPOOL,L6 2AW

Number:11219346
Status:ACTIVE
Category:Private Limited Company

PAMPERING SECRETS LIMITED

65 BRAMBLETYNE AVENUE BRAMBLETYNE AVENUE,BRIGHTON,BN2 8EL

Number:10248739
Status:ACTIVE
Category:Private Limited Company

THE INJURED JOCKEYS FUND

15 KINGS COURT,NEWMARKET,CB8 7SG

Number:05298320
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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