ALLEE HOME SERVICES LLP
Status | DISSOLVED |
Company No. | OC354287 |
Category | Limited Liability Partnership |
Incorporated | 20 Apr 2010 |
Age | 14 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
ALLEE HOME SERVICES LLP is an dissolved limited liability partnership with number OC354287. It was incorporated 14 years, 1 month, 11 days ago, on 20 April 2010 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 18 Underwood Road, Newcastle, ST5 6QF, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-21
Documents
Dissolution application strike off limited liability partnership
Date: 28 Oct 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control limited liability partnership
Date: 17 Oct 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Lisa Lymer
Change date: 2019-05-07
Documents
Change to a person with significant control limited liability partnership
Date: 17 Oct 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-05-07
Psc name: Mrs Allison Lymer
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: LLAD01
Old address: 11 Allee Casa Keary Street Stoke on Trent ST4 4AS
New address: 18 Underwood Road Newcastle ST5 6QF
Change date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 13 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 28 Apr 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-20
Documents
Incorporation limited liability partnership
Date: 20 Apr 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
A.W. ADVERTISING & RECRUITMENT LTD
UNIT 9, 97/101 PEREGRINE ROAD, HAINAULT BUSINESS PARK,ILFORD,IG6 3XH
Number: | 10025454 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT W17, MK TWO BUSINESS CENTRE,MILTON KEYNES,MK2 3HU
Number: | OC392741 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
46 GREENACRE DRIVE,CARDIFF,CF23 8PA
Number: | 11193810 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JKS PROPERTY MANAGEMENT LIMITED
7 MOORE STREET,WIGAN,WN1 3XX
Number: | 07456642 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,127 SLOANE STREET,SW1X 9BA
Number: | LP006184 |
Status: | ACTIVE |
Category: | Limited Partnership |
SRL WINDOWS & CONSERVATORIES LIMITED
26 SOUTH ST. MARYS GATE,GRIMSBY,DN31 1LW
Number: | 07082654 |
Status: | ACTIVE |
Category: | Private Limited Company |