SINES LLP
Status | DISSOLVED |
Company No. | OC342577 |
Category | Limited Liability Partnership |
Incorporated | 13 Jan 2009 |
Age | 15 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
SINES LLP is an dissolved limited liability partnership with number OC342577. It was incorporated 15 years, 4 months, 15 days ago, on 13 January 2009 and it was dissolved 3 years, 8 months, 6 days ago, on 22 September 2020. The company address is 166 College Road, Harrow, HA1 1RA, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 22 Jan 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type full
Date: 12 Aug 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-06-14
Psc name: Mrs Elaine Ann Sines
Documents
Cessation of a person with significant control limited liability partnership
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-06-14
Psc name: Maurice Sines
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-06-14
Officer name: Mrs Maria Louise Dupree
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-06-14
Officer name: Sines Parks Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-06-14
Officer name: Maurice Sines
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-13
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: LLAA01
New date: 2018-03-24
Made up date: 2018-03-25
Documents
Accounts with accounts type full
Date: 21 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 15 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Elaine Ann Sines
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Maurice Sines
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-05-15
Documents
Notification of a person with significant control statement limited liability partnership
Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-04-26
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Mar 2018
Action Date: 25 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-25
Made up date: 2017-03-26
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-13
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Dec 2017
Action Date: 26 Mar 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-03-27
New date: 2017-03-26
Documents
Accounts with accounts type full
Date: 10 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date limited liability partnership current shortened
Date: 27 Mar 2017
Action Date: 27 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-03-28
New date: 2016-03-27
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-13
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Dec 2016
Action Date: 28 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-28
Made up date: 2016-03-29
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Aug 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-07-18
Officer name: Sines Parks Ltd
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: LLAD01
New address: 166 College Road Harrow Middlesex HA1 1RA
Old address: 88-98 College Road Harrow Middx HA1 1RA
Change date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 08 May 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: 28 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-13
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-03-30
New date: 2015-03-29
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-13
Documents
Change account reference date limited liability partnership previous shortened
Date: 24 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-10-14
Officer name: Sines Park Limited
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 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: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-13
Documents
Accounts with accounts type small
Date: 05 Apr 2013
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: 14 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-13
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-01-28
Officer name: Mr Maurice Sines
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Elaine Ann Sines
Change date: 2013-01-28
Documents
Accounts with accounts type small
Date: 30 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 05 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 03 Mar 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Annual return limited liability partnership with made up date
Date: 08 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-13
Documents
Change person member limited liability partnership with name change date
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-08-22
Officer name: Mr. Maurice Sines
Documents
Change person member limited liability partnership with name change date
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-08-22
Officer name: Mrs. Elaine Ann Sines
Documents
Accounts with accounts type small
Date: 07 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-13
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-01-26
Officer name: Sines Park Limited
Documents
Annual return limited liability partnership with made up date
Date: 15 Mar 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-13
Documents
Change account reference date limited liability partnership current extended
Date: 15 Jan 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: LLAA01
Made up date: 2010-01-31
New date: 2010-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
26 PRIORY ROAD,PETERBOROUGH,PE3 9EB
Number: | 10190744 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTRACTUARIAL SERVICES LIMITED
HAYES HOUSE,BROMLEY,BR2 9AA
Number: | 08876410 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HAVEN CARE SUPPORT SERVICES LIMITED
COBDOWN HOUSE STATION ROAD,AYLESFORD,ME20 6DQ
Number: | 08555889 |
Status: | ACTIVE |
Category: | Private Limited Company |
81A TOWN STREET,LEEDS,LS12 3HD
Number: | 04414288 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,BLACKBURN,BB1 2LU
Number: | 10877257 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARISBROOKE ROAD FREEHOLD COMPANY LIMITED
7-9 CORNMARKET,PONTEFRACT,WF8 1AN
Number: | 05489930 |
Status: | ACTIVE |
Category: | Private Limited Company |