PEMBERTON BUSINESS CENTRE LLP

Lowton Business Park Newton Road Lowton Business Park Newton Road, Warrington, WA3 2AP, Cheshire, England
StatusDISSOLVED
Company No.OC359481
CategoryLimited Liability Partnership
Incorporated12 Nov 2010
Age13 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 17 days

SUMMARY

PEMBERTON BUSINESS CENTRE LLP is an dissolved limited liability partnership with number OC359481. It was incorporated 13 years, 6 months, 19 days ago, on 12 November 2010 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is Lowton Business Park Newton Road Lowton Business Park Newton Road, Warrington, WA3 2AP, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 May 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-29

Officer name: Mr Christopher John Purslow

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Nov 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-10-29

Psc name: Mr Christopher John Purslow

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

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

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: LLAD01

Change date: 2019-05-28

Old address: Lowton Business Park Newton Road Warrington Cheshire WA3 2AA

New address: Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Dec 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Atg Services Limited

Appointment date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Taylor

Termination date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patricia Parkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 Feb 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: LLAA01

Made up date: 2011-11-30

New date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patricia Parkin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Purslow

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Taylor

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Directors Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Nov 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRILLIANT EMERALD PRODUCTIONS LIMITED

APPLETREE HOUSE 10,OXFORD ROAD,RUGBY,CV23 9RT

Number:05861822
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE ELITE LIMITED

VALE VIEW LLANGOLLEN ROAD,LLANGOLLEN,LL20 7TF

Number:07362203
Status:ACTIVE
Category:Private Limited Company

GADBURY PROPERTY LIMITED

10 BEECHAM COURT,WIGAN,WN3 6PR

Number:06856266
Status:ACTIVE
Category:Private Limited Company

JOHN T SIMPSON LTD

68C GROSVENOR AVENUE,LONDON,N5 2NR

Number:11896704
Status:ACTIVE
Category:Private Limited Company

NGINEER LIMITED

FLAT 5,LONDON,E1 6SA

Number:04141433
Status:ACTIVE
Category:Private Limited Company

PD DEVICES LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:04253515
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