POOLEYS SOLICITORS LLP

10-15 Regent Circus, Swindon, SN1 1PP, Wiltshire
StatusACTIVE
Company No.OC356024
CategoryLimited Liability Partnership
Incorporated29 Jun 2010
Age13 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

POOLEYS SOLICITORS LLP is an active limited liability partnership with number OC356024. It was incorporated 13 years, 11 months, 6 days ago, on 29 June 2010. The company address is 10-15 Regent Circus, Swindon, SN1 1PP, Wiltshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-10-07

Psc name: Nicholas Jeremy Joseph Buckley

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Brenda Wing Shik Wong Robinson

Cessation date: 2020-10-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Paul Roberts

Notification date: 2020-10-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-10-07

Psc name: David Sedgwick

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Jeremy Joseph Buckley

Termination date: 2020-10-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Sedgwick

Appointment date: 2020-10-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-07

Officer name: Mr Andrew Pau Roberts

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brenda Wing Shik Wong Robinson

Termination date: 2020-10-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2021

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-10-07

Officer name: Mr Andrew Pau Roberts

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-08-03

Officer name: Echelon Law Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-29

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 25 Jun 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-06-30

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

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: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Nicholas Jeremy Joseph Buckley

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Brenda Wing Shik Wong Robinson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 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: 10 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brenda Wing Shik Wong Robinson

Change date: 2011-08-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-10

Officer name: Nicholas Jeremy Joseph Buckley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-29

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ESSENTIAL AESTHETICS LTD

19 HUXLEY WAY,CHELTENHAM,GL52 7XU

Number:10129891
Status:ACTIVE
Category:Private Limited Company

GALORBI UK LIMITED

PALLADIA 288,LONDON,EC2M 4QP

Number:07730625
Status:ACTIVE
Category:Private Limited Company

GRIMSEY, LATHAM & CO. LIMITED

7 ALBERT COURT,LONDON,SW7 2BJ

Number:00344753
Status:ACTIVE
Category:Private Limited Company

HCA LIMITED

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:04496807
Status:ACTIVE
Category:Private Limited Company

ROSS BARR JOINERY SERVICES LTD

UNIT 4,LOANHEAD,EH20 9NA

Number:SC493317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THINK TANK TECH LTD

1A WILTON AVENUE,LONDON,W4 2HX

Number:11372627
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