SIMPSONHAUGH CONSULTANTS LLP

C/O Simpsonhaugh Architects Ltd Riverside C/O Simpsonhaugh Architects Ltd Riverside, Manchester, M15 4RQ, Lancashire, England
StatusDISSOLVED
Company No.OC337115
CategoryLimited Liability Partnership
Incorporated07 May 2008
Age16 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 27 days

SUMMARY

SIMPSONHAUGH CONSULTANTS LLP is an dissolved limited liability partnership with number OC337115. It was incorporated 16 years, 1 month, 11 days ago, on 07 May 2008 and it was dissolved 9 months, 27 days ago, on 22 August 2023. The company address is C/O Simpsonhaugh Architects Ltd Riverside C/O Simpsonhaugh Architects Ltd Riverside, Manchester, M15 4RQ, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 May 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 21 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 06 Jul 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-07

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-07

Documents

View document PDF

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

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: LLAD01

Old address: C/O Ian Simpson Architects Ltd Riverside 4 Commercial Street Manchester Lancs M15 4RQ

Change date: 2016-06-22

New address: C/O Simpsonhaugh Architects Ltd Riverside 4 Commercial Street Manchester Lancashire M15 4RQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-07

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simpson haugh consultants LLP\certificate issued on 19/03/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simpson haugh LLP\certificate issued on 30/08/14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 07 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 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: 17 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2012

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-10

Officer name: Ms Rachel Jane Haugh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2012

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-10

Officer name: Ms Rachel Jane Haugh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2011

Action Date: 07 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Rachel Jane Haugh

Change date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2010

Action Date: 07 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/05/09

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars ian simpson

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 01/06/2009 from 6TH floor cardinal house 20 st. Marys parsonage manchester M3 2LG

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned company directors LIMITED

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed rachel haugh

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed ian simpson

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A & M KUMAR LIMITED

36 AMERSHAM ROAD,CHALFONT ST. PETER,SL9 0PB

Number:07913238
Status:ACTIVE
Category:Private Limited Company

BROOME RECTIFY GROUP LIMITED

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC574376
Status:ACTIVE
Category:Private Limited Company

COST ESTIMATING SOLUTIONS LIMITED

24 WOODCROFT ROAD,BRISTOL,BS4 4QW

Number:08271398
Status:ACTIVE
Category:Private Limited Company

FORWARDFORCE LIMITED

101-111 LICHFIELD STREET,STOKE-ON-TRENT,ST1 3EA

Number:04276685
Status:ACTIVE
Category:Private Limited Company

SNOWIE HOLDINGS LTD.

UPHALL BUSINESS PARK,BROXBURN,EH52 5NT

Number:SC243317
Status:ACTIVE
Category:Private Limited Company

STAPLES BROTHERS LIMITED

STATION FARM,NEAR BOSTON,PE22 0SE

Number:00568996
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