ASHMORE LEISURE LLP

OC331282: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.OC331282
CategoryLimited Liability Partnership
Incorporated11 Sep 2007
Age16 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 26 days

SUMMARY

ASHMORE LEISURE LLP is an dissolved limited liability partnership with number OC331282. It was incorporated 16 years, 8 months, 22 days ago, on 11 September 2007 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is OC331282: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: RP05

Default address: PO Box 4385, Oc331282: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-11

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-11

Documents

View document PDF

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

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-20

Old address: Tallend Main Street Hognaston Ashbourne Derbyshire DE6 1PU

New address: Talland Main Street Hognaston Ashbourne Derbyshire DE6 1PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 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: 28 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 08 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Oct 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Mr John Philip Ashmore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Oct 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Jo Anne Ashmore

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-28

Officer name: Mr John Philip Ashmore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-28

Officer name: Jo Anne Ashmore

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-28

Old address: C/O Mr J Ashmore College Farm Lichfield Road Abbots Bromley Rugeley Staffordshire WS15 3DH England

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Feb 2012

Action Date: 11 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-11

Officer name: Jo Anne Ashmore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-11

Officer name: John Philip Ashmore

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: LLAD01

Change date: 2010-10-04

Old address: 8 Jury Street Warwick Warwickshire CV34 4EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-11

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/09/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 11 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTTONEN DIRECT LIMITED

7 KENDALE,HEMEL HEMPSTEAD,HP3 8NN

Number:07618326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE CHEF LTD

25 YEWLANDS DRIVE, FULWOOD YEWLANDS DRIVE,PRESTON,PR2 9QT

Number:11034811
Status:ACTIVE
Category:Private Limited Company

ELWIN LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:05989847
Status:ACTIVE
Category:Private Limited Company

GIFFORDS PROPERTY LIMITED

GIFFORDS WAY,WEST BROMWICH,B70 7JR

Number:02305307
Status:ACTIVE
Category:Private Limited Company

PARIS HOUSE HOLDINGS LIMITED

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:09672016
Status:ACTIVE
Category:Private Limited Company

SIMPLY G LTD

14 PARSLOES AVENUE,DAGENHAM,RM9 5NX

Number:11792498
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