QUANTUM LAW LLP

Wilkin Chapman Llp Wilkin Chapman Llp, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.OC340971
CategoryLimited Liability Partnership
Incorporated22 Oct 2008
Age15 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution11 Apr 2024
Years1 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

Gazette dissolved liquidation

Date: 11 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Smithson

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ql Incentives Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/10/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BALLINGDON CAPITAL LIMITED

BENTONS WATTISHAM ROAD,IPSWICH,IP7 7JR

Number:09495993
Status:ACTIVE
Category:Private Limited Company

CAD PIPE LTD.

33 CHESNUT DRIVE,CLYDEBANK,G81 3PZ

Number:SC549133
Status:ACTIVE
Category:Private Limited Company

CONNOR MCBRIEN PLUMBING LTD

158 PURVES ROAD,LONDON,NW10 5TG

Number:09021025
Status:ACTIVE
Category:Private Limited Company

EP DYNER LTD

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

LAKEVIEW ESTATES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:05899401
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