SKYLEAD LLP

65 Compton Street, London, EC1V 0BN, England
StatusDISSOLVED
Company No.OC332955
CategoryLimited Liability Partnership
Incorporated21 Nov 2007
Age16 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 24 days

SUMMARY

SKYLEAD LLP is an dissolved limited liability partnership with number OC332955. It was incorporated 16 years, 6 months, 9 days ago, on 21 November 2007 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 2020. The company address is 65 Compton Street, London, EC1V 0BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Apr 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-21

Documents

View document PDF

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

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-15

New address: 65 Compton Street London EC1V 0BN

Old address: Cornwall Buildings 45-51 Newhall Street Office 330 Birmingham B3 3QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-01-14

Officer name: Mr Denis Kuznetsov

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oleg Vinogradov

Termination date: 2019-01-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Valentina Shestopalova

Appointment date: 2018-12-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-12-12

Officer name: Mr Oleg Vinogradov

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Corporate Solutions Limited

Termination date: 2018-12-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-12

Officer name: Advance Developments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-11-21

Officer name: Corporate Solutions Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Advance Developments Limited

Change date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-21

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stamel trade LLP\certificate issued on 17/11/10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts amended with made up date

Date: 17 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AAMD

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/11/08

Documents

View document PDF

Incorporation company

Date: 21 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRUST CAPITAL LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:10259455
Status:ACTIVE
Category:Private Limited Company

COSTA SOLAR 021 LIMITED

15 DIDDENHAM COURT LAMBWOOD HILL,READING,RG7 1JQ

Number:11908772
Status:ACTIVE
Category:Private Limited Company

GOOD CHANCE LTD

29 NEW BROADWAY,,W5 5AW

Number:03730034
Status:ACTIVE
Category:Private Limited Company

HALE MUSIC LTD

STUDIO 19 15 &16 THE HIGH CROSS CENTRE,LONDON,N15 4QN

Number:11884398
Status:ACTIVE
Category:Private Limited Company

KBC MEDIA CIC

16 KILCOTE ROAD,SOLIHULL,B90 1NR

Number:11644015
Status:ACTIVE
Category:Community Interest Company

SPEEDEXPAND LIMITED

27 OLD GLOUCESTER STREET,,WC1N 3XX

Number:02682638
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