HERACLES LLP

71 Queen Victoria Street, London, EC4V 4BE, England
StatusDISSOLVED
Company No.OC339815
CategoryLimited Liability Partnership
Incorporated02 Sep 2008
Age15 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 6 months, 18 days

SUMMARY

HERACLES LLP is an dissolved limited liability partnership with number OC339815. It was incorporated 15 years, 8 months, 17 days ago, on 02 September 2008 and it was dissolved 7 years, 6 months, 18 days ago, on 01 November 2016. The company address is 71 Queen Victoria Street, London, EC4V 4BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Jul 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-29

Old address: Lion House Red Lion Street London WC1R 4GB

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 14 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2014

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: 07 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Gavin Peill

Change date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 26 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2013

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-22

Officer name: Mr David Gavin Peill

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: LLAD01

Old address: 48 Charles Street London W1J 5EN

Change date: 2012-04-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Gavin Peill

Change date: 2011-09-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-22

Officer name: Mr Thomas David Bradwall Barlow

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gavin Macalister Macechern

Change date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Gavin Peill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Geoghegan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thomas David Bradwall Barlow

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniel Jon Geoghegan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Argo Saint George Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-22

Officer name: Argo Saint George Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: LLAA01

New date: 2009-03-31

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/09/09

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned anthony larkin

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned daniel geoghegan

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned david peill

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed argo saint george LLP

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Other

Type: LLP3

Description: Change of name 03/09/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew john arkwright

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed james fitzroy dean

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 05/09/08

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heracles fund management LLP\certificate issued on 10/09/08

Documents

Legacy

Date: 02 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ACCOUNTAX PRO LTD

211A BARLEY LANE,ROMFORD,RM6 4XU

Number:08097248
Status:ACTIVE
Category:Private Limited Company

ARIF 360 LTD

12 MEMORIAL CLOSE,HOUNSLOW,TW5 0LN

Number:11456159
Status:ACTIVE
Category:Private Limited Company

GUYPETRO LTD

2 HARVEY TERRACE 2 HARVEY TERRACE, CREDON ROAD,LONDON,E13 9BH

Number:11113923
Status:ACTIVE
Category:Private Limited Company

MAGNETIC FIELDS LIMITED

6 KEYSWORTH DRIVE,WAREHAM,BH20 7BD

Number:02661658
Status:ACTIVE
Category:Private Limited Company

POLARITY AUTOMATION LTD

50 SMITHBARN,HORSHAM,RH13 6DX

Number:06356776
Status:ACTIVE
Category:Private Limited Company

SAPECSHAR CARE LTD

313 MOSTON LANE,MANCHESTER,M40 9NL

Number:10605093
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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