QUANTUM LAW LLP
Status | DISSOLVED |
Company No. | OC340971 |
Category | Limited Liability Partnership |
Incorporated | 22 Oct 2008 |
Age | 15 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2024 |
Years | 1 month, 20 days |
SUMMARY
QUANTUM LAW LLP is an dissolved limited liability partnership with number OC340971. It was incorporated 15 years, 7 months, 10 days ago, on 22 October 2008 and it was dissolved 1 month, 20 days ago, on 11 April 2024. The company address is Wilkin Chapman Llp Wilkin Chapman Llp, Grimsby, DN31 2LJ, North East Lincolnshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2023
Action Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: LLAD01
Change date: 2023-03-23
Old address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolshire DN31 2LJ
New address: Wilkin Chapman Llp 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2022
Action Date: 22 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-22
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: LLAD01
Old address: The Offices of Silke & Co Ltd Consort House Waterdale Doncaster DN1 3HR
New address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolshire DN31 2LJ
Change date: 2022-02-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2021
Action Date: 22 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-22
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2020
Action Date: 22 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 22 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: LLAD01
Change date: 2018-08-21
New address: The Offices of Silke & Co Ltd Consort House Waterdale Doncaster DN1 3HR
Old address: 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE
Documents
Liquidation voluntary statement of affairs
Date: 08 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 08 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-09
Documents
Termination member limited liability partnership with name termination date
Date: 23 Nov 2016
Action Date: 13 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ql Incentives Limited
Termination date: 2016-11-13
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Nov 2016
Action Date: 13 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Simon Briton
Appointment date: 2016-11-13
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Jul 2016
Action Date: 01 Jul 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3409710001
Charge creation date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-09
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Nov 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ql Incentives Limited
Change date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Dec 2014
Action Date: 06 Dec 2014
Category: Address
Type: LLAD01
Change date: 2014-12-06
Old address: Dean Court 22 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG
New address: 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE
Documents
Annual return limited liability partnership with made up date
Date: 05 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-09
Documents
Termination member limited liability partnership with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Smithson
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-09
Documents
Appoint corporate member limited liability partnership
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Ql Incentives Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-09
Documents
Annual return limited liability partnership with made up date
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: LLAD01
Change date: 2010-02-12
Old address: Wards Buildings 31-39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW
Documents
Change person member limited liability partnership with name change date
Date: 15 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-01
Officer name: Steven James Smith
Documents
Annual return limited liability partnership with made up date
Date: 10 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-21
Documents
Legacy
Date: 17 Apr 2009
Category: Accounts
Type: LLP225
Description: Currext from 31/10/2009 to 31/03/2010
Documents
Legacy
Date: 22 Oct 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
BENTONS WATTISHAM ROAD,IPSWICH,IP7 7JR
Number: | 09495993 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHESNUT DRIVE,CLYDEBANK,G81 3PZ
Number: | SC549133 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 PURVES ROAD,LONDON,NW10 5TG
Number: | 09021025 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW
Number: | 08961558 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNBY PRODUCTION ENGINEERING LIMITED
62-63 WESTBOROUGH,SCARBOROUGH,YO11 1TS
Number: | 01544434 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 05899401 |
Status: | ACTIVE |
Category: | Private Limited Company |