RALLOUGHBY LLP

C/O Charnwood Accountants The Point, Granite Way C/O Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ, Leicestershire, England
StatusDISSOLVED
Company No.OC350809
CategoryLimited Liability Partnership
Incorporated14 Dec 2009
Age14 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 4 days

SUMMARY

RALLOUGHBY LLP is an dissolved limited liability partnership with number OC350809. It was incorporated 14 years, 5 months, 3 days ago, on 14 December 2009 and it was dissolved 2 years, 10 months, 4 days ago, on 13 July 2021. The company address is C/O Charnwood Accountants The Point, Granite Way C/O Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 14 Apr 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Dec 2019

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-04-20

Psc name: Peter Kasimir Bruning

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Dec 2019

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-04-20

Psc name: Map Property Consultants Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Aug 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Map Property Consultants Llp

Termination date: 2019-04-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Aug 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-20

Officer name: Mr Peter Kasimir Bruning

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

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

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: LLAD01

Change date: 2018-09-10

New address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ

Old address: 55 High Street Navenby Lincolnshire LN5 0DZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Oct 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-08-26

Officer name: Map Property Consultants Llp

Documents

View document PDF

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

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: LLAD01

New address: 55 High Street Navenby Lincolnshire LN5 0DZ

Change date: 2016-10-06

Old address: Digby House 14 Burton Street Melton Mowbray Leicestershire LE13 1AE England

Documents

View document PDF

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

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: LLAD01

Change date: 2016-03-01

New address: Digby House 14 Burton Street Melton Mowbray Leicestershire LE13 1AE

Old address: 68 High Street Grantham Lincolnshire NG31 6NR

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-01

Officer name: Map Property Consultants Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-16

Officer name: James Nigel Andrew Eastaway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 May 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-03-01

Officer name: Mr Darren Steven Christie

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-14

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Nov 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: LLAA01

Made up date: 2013-12-31

New date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Newton Fallowell Limited

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 08 Jul 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3508090002

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bassa Parco 2 Llp

Change date: 2013-03-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bassa Parco Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bassa Parco 2 Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-14

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Newton Fallowell Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2011

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bassa Parlo Ltd

Change date: 2009-12-15

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 19 Jan 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2011

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-15

Officer name: James Eastway

Documents

View document PDF

Change sail address limited liability partnership

Date: 19 Jan 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Legacy

Date: 18 May 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 18 May 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 15 May 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARCHPLAN PROJECTS LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:05821902
Status:ACTIVE
Category:Private Limited Company

BESPOKE CAMPERS LTD

10 KENN COURT SOUTH BRISTOL BUSINESS PARK,BRISTOL,BS4 1UL

Number:07951396
Status:ACTIVE
Category:Private Limited Company

BLUE SKY DESIGN LIMITED

1 INGLETON,BROUGH,HU15 1SQ

Number:05734035
Status:ACTIVE
Category:Private Limited Company

BONAPPETIT EXPRESS LTD

133 LEMAN STREET,LONDON,E1 8EY

Number:10474903
Status:ACTIVE
Category:Private Limited Company

MILLS RAIL LIMITED

20 CYRUS HOUSE,LONDON,EC1V 0BU

Number:11188069
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GAINSBOROUGH INVESTMENTS PENSION SCHEME SSAS LTD

CHARTER HOUSE, 7-9,CONGLETON,CW12 4BA

Number:11623534
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