SWITALSKIS LLP

19 Cheapside, Wakefield, WF1 2TF, West Yorkshire
StatusACTIVE
Company No.OC340412
CategoryLimited Liability Partnership
Incorporated29 Sep 2008
Age15 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SWITALSKIS LLP is an active limited liability partnership with number OC340412. It was incorporated 15 years, 7 months, 18 days ago, on 29 September 2008. The company address is 19 Cheapside, Wakefield, WF1 2TF, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Rochelle Baker

Termination date: 2020-11-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ranjit Singh Uppal

Termination date: 2020-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-03

Officer name: Mr Rob James Casey

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Anthony Shore

Termination date: 2019-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Mr Ranjit Singh Uppal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Anthony Shore

Change date: 2018-10-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Ms Clare Peckett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Louise Anne Noblett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Suzanne Munroe

Change date: 2018-10-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Lorrette Joy Law

Change date: 2018-10-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Ms Alison Jane Kaye

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Mr Michael Joseph Kennedy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Mr John Raymond Durkan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Razia Jogi

Change date: 2018-10-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Mr Stephen Dibb

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Mr Rob James Casey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Ms Sarah Louise Cookson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lisa Rochelle Baker

Change date: 2018-10-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Oct 2018

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Andrew Greenwood

Appointment date: 2014-03-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2018

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-08-31

Officer name: Kathryn Mary Phillips

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Suzanne Munroe

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ranjit Singh Uppal

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Alison Jane Kaye

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Anthony Shore

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Lorrette Joy Law

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-27

Officer name: Ms Clare Peckett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Louise Anne Noblett

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Dibb

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Sarah Louise Cookson

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-27

Officer name: Mrs Lisa Rochelle Baker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Razia Jogi

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-27

Officer name: Mr John Raymond Durkan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-27

Officer name: Mr Robert James Casey

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-29

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed switalskis solicitors LLP\certificate issued on 14/03/16

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 12 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-08-01

Officer name: Mrs Suzanne Munroe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Gardner

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Sarah Louise Cookson

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Apr 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kmf Law Limited

Change date: 2013-10-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rj Law Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sd Law Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lrp Law Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Parker Bird Gardner Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jrd Law Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cp Law Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ajk Law Limited

Documents

View document PDF

Accounts with accounts type medium

Date: 30 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: 23 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ajk Law Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lrp Law Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cp Law Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rj Law Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sd Law Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Dibb

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Razia Jogi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Alison Kaye

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Clare Peckett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lisa Rochelle Baker

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Shore

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Ronald Gardner

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ranjit Singh Uppal

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Parker Bird Gardner Limited

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-10-19

Officer name: Rjc Law Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mjk Law Limited

Change date: 2011-10-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Louise Anne Noblett

Change date: 2011-10-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-10-19

Officer name: Ljl Law Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-29

Officer name: Lan Law Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-29

Officer name: Jrd Law Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-29

Officer name: Kmf Law Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Raymond Durkan

Change date: 2011-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2010

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: 23 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2009

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: 27 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed jrd law LIMITED

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john raymond durkan

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 30/09/2009 to 31/03/2009

Documents

View document PDF


Some Companies

A M SCARLETT HAULAGE LTD

HILL COTTAGE FERRY ROAD,NORWICH,NR14 6SG

Number:09385938
Status:ACTIVE
Category:Private Limited Company

ABBEYDALE GOLF CLUB LIMITED

TWENTYWELL LANE,,SHEFFIELD,S17 4QA

Number:00381885
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CH DESIGN PARTNERSHIP LIMITED

32 CITY BUSINESS CENTRE,WINCHESTER,SO23 7TA

Number:03432012
Status:ACTIVE
Category:Private Limited Company

FLEET ZER0 LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11493934
Status:ACTIVE
Category:Private Limited Company

MAWAN MUORTAT LTD

OFFICE 6,CANARY WHARF,E14 9TP

Number:10151891
Status:ACTIVE
Category:Private Limited Company
Number:02999659
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