NAYLOR'S EQUESTRIAN LLP

Edinburgh House Hollins Brook Way Edinburgh House Hollins Brook Way, Bury, BL9 8RR, England
StatusDISSOLVED
Company No.OC327916
CategoryLimited Liability Partnership
Incorporated30 Apr 2007
Age17 years, 19 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months

SUMMARY

NAYLOR'S EQUESTRIAN LLP is an dissolved limited liability partnership with number OC327916. It was incorporated 17 years, 19 days ago, on 30 April 2007 and it was dissolved 2 months ago, on 19 March 2024. The company address is Edinburgh House Hollins Brook Way Edinburgh House Hollins Brook Way, Bury, BL9 8RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 21 Dec 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3279160004

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-30

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 14 Apr 2022

Category: Address

Type: LLAD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 14 Apr 2022

Category: Address

Type: LLAD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 04 Jan 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: LLAA01

New date: 2021-01-31

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3279160001

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sharon Atkinson

Cessation date: 2020-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 Nov 2020

Action Date: 17 Nov 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3279160004

Charge creation date: 2020-11-17

Documents

View document PDF

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

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: LLAD01

New address: Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR

Change date: 2020-11-23

Old address: 100 100 Mellor Street Rochdale OL11 5AT England

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-11-17

Psc name: James Peter Atkinson

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Peter John Atkinson

Cessation date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-11-17

Psc name: Go Outdoors Retail Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Benjamin John Atkinson

Cessation date: 2020-11-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-19

Officer name: James Peter Atkinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-17

Officer name: Sharon Atkinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-17

Officer name: Peter John Atkinson

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Blacks Outdoor Retail Limited

Appointment date: 2020-11-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Go Outdoors Retail Limited

Appointment date: 2020-11-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-17

Officer name: Benjamin John Atkinson

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3279160003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 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: 02 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Apr 2020

Action Date: 21 Apr 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-04-21

Charge number: OC3279160003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3279160002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 31 Oct 2019

Action Date: 23 Oct 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3279160002

Charge creation date: 2019-10-23

Documents

View document PDF

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

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: LLAD01

New address: 100 100 Mellor Street Rochdale OL11 5AT

Change date: 2019-05-09

Old address: Unit 6 Broadfield Business Park Pilsworth Road Heywood OL10 2TU England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

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: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2018

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-10

Officer name: Mr James Peter Atkinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2018

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Benjamin John Atkinson

Change date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: LLAD01

New address: Unit 6 Broadfield Business Park Pilsworth Road Heywood OL10 2TU

Old address: PO Box OL10 2TU Unit 6 Broadfield Business Park Pilsworth Road Heywood OL10 2TA United Kingdom

Change date: 2017-10-24

Documents

View document PDF

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

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-19

Old address: Unit 6 Broadfield Business Park Pilsworth Road Heywood OL10 2TA England

New address: PO Box OL10 2TU Unit 6 Broadfield Business Park Pilsworth Road Heywood OL10 2TA

Documents

View document PDF

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

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: LLAD01

Old address: Bridgepoint 100 Mellor Street Rochdale Lancashire OL11 5AT

Change date: 2017-10-19

New address: Unit 6 Broadfield Business Park Pilsworth Road Heywood OL10 2TA

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

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: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-03

Officer name: Mrs Sharon Atkinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Peter Atkinson

Change date: 2016-05-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-03

Officer name: Mr Peter John Atkinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2016

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Benjamin John Atkinson

Change date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3279160001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-28

Old address: 472 Edenfield Road Norden Rochdale Lancashire OL12 7QL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 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 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-03

Officer name: Sharon Atkinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter John Atkinson

Change date: 2011-05-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Peter Atkinson

Change date: 2011-05-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benjamin John Atkinson

Change date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 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: 27 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/04/08

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars james atkinson

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 17/07/07 from: further woods farm birtle road bury lancashire BL9 6UU

Documents

View document PDF

Incorporation company

Date: 30 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANAH CORPORATE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10310472
Status:ACTIVE
Category:Private Limited Company

KATHELY DEVELOPMENT LIMITED

32 BRIGHTON ROAD,REDHILL,RH1 5BX

Number:09512464
Status:ACTIVE
Category:Private Limited Company

LFH MOTION LTD

2 TOWER HOUSE ASKHAM FIELDS LANE,YORK,YO23 3NU

Number:09397709
Status:ACTIVE
Category:Private Limited Company

RSSURVEYORS LTD

551 CRANBROOK ROAD,ILFORD,IG2 6GE

Number:11104340
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SORREL SHEPPARD LIMITED

83 CORKLAND ROAD,MANCHESTER,M21 8XW

Number:09345620
Status:ACTIVE
Category:Private Limited Company

SOUTH BANK EMPLOYERS GROUP

ELIZABETH HOUSE,LONDON,SE1 7NQ

Number:02974600
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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