SKYLEAD LLP
Status | DISSOLVED |
Company No. | OC332955 |
Category | Limited Liability Partnership |
Incorporated | 21 Nov 2007 |
Age | 16 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off limited liability partnership
Date: 06 Apr 2020
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/11/08
Documents
Some Companies
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | 10259455 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DIDDENHAM COURT LAMBWOOD HILL,READING,RG7 1JQ
Number: | 11908772 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NEW BROADWAY,,W5 5AW
Number: | 03730034 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 19 15 &16 THE HIGH CROSS CENTRE,LONDON,N15 4QN
Number: | 11884398 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KILCOTE ROAD,SOLIHULL,B90 1NR
Number: | 11644015 |
Status: | ACTIVE |
Category: | Community Interest Company |
27 OLD GLOUCESTER STREET,,WC1N 3XX
Number: | 02682638 |
Status: | ACTIVE |
Category: | Private Limited Company |