ANDREW QUAY HULL LLP
Status | ACTIVE |
Company No. | OC342242 |
Category | Limited Liability Partnership |
Incorporated | 21 Dec 2008 |
Age | 15 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ANDREW QUAY HULL LLP is an active limited liability partnership with number OC342242. It was incorporated 15 years, 5 months, 13 days ago, on 21 December 2008. The company address is 41 Woodgates Lane, North Ferriby, HU14 3JY, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 09 May 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-23
Officer name: Mark Andrew Bailey
Documents
Termination member limited liability partnership with name termination date
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-11
Officer name: Drewmarks Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Andrew Bailey
Appointment date: 2024-04-11
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Apr 2024
Action Date: 05 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Susan Penny Anne Akrill
Notification date: 2024-04-05
Documents
Cessation of a person with significant control limited liability partnership
Date: 18 Apr 2024
Action Date: 05 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Philip Robert Akrill
Cessation date: 2024-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 18 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-05
Officer name: Philip Robert Akrill
Documents
Change to a person with significant control limited liability partnership
Date: 17 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Philip Robert Akrill
Change date: 2024-04-03
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-29
Documents
Change to a person with significant control limited liability partnership
Date: 16 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2024-04-03
Psc name: Mr Philip Robert Akrill
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Drewmarks Limited
Appointment date: 2024-04-03
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-26
Documents
Gazette filings brought up to date
Date: 13 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Cessation of a person with significant control limited liability partnership
Date: 16 Mar 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-02-07
Psc name: Philip Robert Akrill
Documents
Notification of a person with significant control limited liability partnership
Date: 16 Mar 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Philip Robert Akrill
Notification date: 2023-02-07
Documents
Cessation of a person with significant control limited liability partnership
Date: 10 Mar 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-02-07
Psc name: A Person with Significant Control
Documents
Change to a person with significant control limited liability partnership
Date: 08 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Philip Robert Akrill
Change date: 2023-01-01
Documents
Change to a person with significant control limited liability partnership
Date: 07 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Susan Penny Anne Akrill
Change date: 2023-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-01
Officer name: Mr Philip Robert Akrill
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-26
Documents
Termination member limited liability partnership with name termination date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-10-26
Officer name: Philip Robert Akrill
Documents
Termination member limited liability partnership with name termination date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Manor Administration Limited
Termination date: 2022-10-26
Documents
Termination member limited liability partnership with name termination date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Andrew Bailey
Termination date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Cessation of a person with significant control limited liability partnership
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-10-27
Psc name: Manor Administration Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: LLAD01
Old address: , C/O Triton, Automation House Newton Road, Lowton, Warrington, WA3 2AN, England
New address: 41 Woodgates Lane North Ferriby HU14 3JY
Change date: 2021-08-11
Documents
Elect to keep the limited liability partnership members residential address register information on the public register
Date: 11 Aug 2021
Category: Officers
Sub Category: Register
Type: LLEH02
Documents
Termination member limited liability partnership with name termination date
Date: 06 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Terence Michael Flannagan
Termination date: 2021-07-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-06-30
New date: 2020-06-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: LLAD01
Change date: 2021-05-26
New address: 41 Woodgates Lane North Ferriby HU14 3JY
Old address: , 1 Parliament Street, Hull, East Yorkshire, HU1 2AS, England
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Andrew Bailey
Appointment date: 2021-05-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-05-01
Officer name: Mr Terence Michael Flannagan
Documents
Termination member limited liability partnership with name termination date
Date: 10 May 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Duncan Gilmour
Termination date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-08
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Duncan Gilmour
Appointment date: 2020-04-24
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Philip Robert Akrill
Appointment date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-08
Documents
Notification of a person with significant control limited liability partnership
Date: 17 Dec 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Manor Administration Limited
Notification date: 2018-11-07
Documents
Change to a person with significant control limited liability partnership
Date: 17 Dec 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-11-07
Psc name: Mrs Susan Penny Anne Akrill
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-08
Documents
Change to a person with significant control limited liability partnership
Date: 08 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Susan Penny Anne Akrill
Change date: 2017-12-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-12-01
Psc name: Manor Administration Limited
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-21
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2016-09-01
Charge number: OC3422420002
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 16 Apr 2016
Action Date: 15 Apr 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3422420001
Charge creation date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 07 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-02
Officer name: Duncan Gilmour
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-03-02
Officer name: Mr Duncan Gilmour
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: LLAD01
Old address: , the Office 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY
Change date: 2016-03-02
New address: 41 Woodgates Lane North Ferriby HU14 3JY
Documents
Annual return limited liability partnership with made up date
Date: 11 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-21
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Jan 2016
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-01-01
Officer name: Manor Administration Limited
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 06 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-21
Documents
Change account reference date limited liability partnership previous extended
Date: 12 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: LLAA01
New date: 2014-06-30
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: LLAD01
Old address: , Riverside East 2 Millsands, Sheffield, South Yorkshire, S3 8DT
Change date: 2013-09-02
Documents
Annual return limited liability partnership with made up date
Date: 17 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-21
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: LLAD01
Change date: 2013-01-17
Old address: , Riverside East 2 Millsands, Sheffield, South Yorkshire, S11 9NG
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: LLAD01
Old address: , the Office 41 Woodgates Lane, North Ferriby, North Humberside, HU14 3JY, United Kingdom
Change date: 2012-03-14
Documents
Change registered office address limited liability partnership with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: LLAD01
Change date: 2012-02-01
Old address: , C/O Lupton Fawcett Llp, Yorkshire House East Parade, Leeds, W Yorks, LS1 5BD, England
Documents
Annual return limited liability partnership with made up date
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-21
Documents
Change registered office address limited liability partnership with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: LLAD01
Old address: , Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton, York, N Yorks, YO26 6QU, England
Change date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: LLAD01
Old address: , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT
Change date: 2011-09-16
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-21
Documents
Certificate change of name company
Date: 13 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cardigan road bridlington LLP\certificate issued on 13/08/10
Documents
Accounts with accounts type dormant
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate member limited liability partnership
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Manor Administration Limited
Documents
Termination member limited liability partnership with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan White
Documents
Annual return limited liability partnership with made up date
Date: 22 Mar 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-21
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: LLP288b
Description: Member resigned david white
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: LLP288b
Description: Member resigned philip akrill
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed susan penny anne akrill
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed philip robert akrill
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed susan elizabeth white
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed david peter white
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: LLP287
Description: Registered office changed on 09/02/2009 from, 134 percival road, enfield, middlesex, EN1 1QU
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned rwl directors LIMITED
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned rwl registrars LIMITED
Documents
Legacy
Date: 21 Dec 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
SHERWOOD HOUSE, 41 QUEENS ROAD,HAMPSHIRE,GU14 6JP
Number: | 05170997 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LARCH GROVE,NEWPORT,NP20 6JJ
Number: | 09518241 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FOUR COURTS,DONCASTER,DN1 2NW
Number: | 10633558 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,,NW11 7RJ
Number: | 03380175 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 EDWARD COURT,HARROW,HA1 3NW
Number: | 06844630 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWANROSE PEOPLE DEVELOPMENT LTD
1 MERVYN ROAD,NORTHWICH,CW8 3LH
Number: | 09256514 |
Status: | ACTIVE |
Category: | Private Limited Company |