SENDLEY CAPITAL LLP

175 Darkes Lane 175 Darkes Lane, Potters Bar, EN6 1BW, Hertfordshire
StatusDISSOLVED
Company No.OC344006
CategoryLimited Liability Partnership
Incorporated13 Mar 2009
Age15 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 28 days

SUMMARY

SENDLEY CAPITAL LLP is an dissolved limited liability partnership with number OC344006. It was incorporated 15 years, 2 months, 4 days ago, on 13 March 2009 and it was dissolved 4 years, 8 months, 28 days ago, on 20 August 2019. The company address is 175 Darkes Lane 175 Darkes Lane, Potters Bar, EN6 1BW, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Montebravo Sa

Appointment date: 2017-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-06-30

Officer name: Primecross Inc.

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jul 2017

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Olegs Butenko

Notification date: 2017-03-13

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 May 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2015

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: 23 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-11

Old address: Enterprise House 82 Whitchurch Road Cardiff CF14 3LX

New address: 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Primecross Inc.

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-13

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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: 21 May 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 May 2012

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ireland & Overseas Acquisitions Limited

Change date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2011

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: 26 May 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-13

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Alsseas Invest Ou

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Mar 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-13

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

COMANN EACHDRAIDH LIOS MOR

PORT A CHARRAIN,OBAN,PA34 5UL

Number:SC234832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KMC DECORATORS LTD

263 GLENORA DRIVE,GLASGOW,G53 6JL

Number:SC583448
Status:ACTIVE
Category:Private Limited Company

MASANA PROPERTIES LTD

15 FERN WAY,LEEDS,LS14 3JJ

Number:10922925
Status:ACTIVE
Category:Private Limited Company

ORCHID CARE LIMITED

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:06713168
Status:ACTIVE
Category:Private Limited Company

SDV TRADE RACKS LIMITED

DEANFIELD WAY LINK 59,CLITHEROE,BB7 1QU

Number:05520719
Status:ACTIVE
Category:Private Limited Company

SULLY AND SULLY LIMITED

FIFTH FLOOR,LONDON,EC3V 1LP

Number:07548548
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