ANDREW QUAY HULL LLP

41 Woodgates Lane, North Ferriby, HU14 3JY, England
StatusACTIVE
Company No.OC342242
CategoryLimited Liability Partnership
Incorporated21 Dec 2008
Age15 years, 5 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Manor Administration Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan White

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned david white

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned philip akrill

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed susan penny anne akrill

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed philip robert akrill

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed susan elizabeth white

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed david peter white

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned rwl directors LIMITED

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned rwl registrars LIMITED

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

KEN FERRIS LTD

SHERWOOD HOUSE, 41 QUEENS ROAD,HAMPSHIRE,GU14 6JP

Number:05170997
Status:ACTIVE
Category:Private Limited Company

LLSR LTD

50 LARCH GROVE,NEWPORT,NP20 6JJ

Number:09518241
Status:ACTIVE
Category:Private Limited Company

NEVELTRANSPORT. LTD

2 FOUR COURTS,DONCASTER,DN1 2NW

Number:10633558
Status:ACTIVE
Category:Private Limited Company

REAL STATE COMPANY LTD

5 NORTH END ROAD,,NW11 7RJ

Number:03380175
Status:ACTIVE
Category:Private Limited Company

ROS CONSTRUCTION SERVICES LTD

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

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