CONSULTANT EYE SURGEONS PARTNERSHIP (MANCHESTER) LLP
Status | ACTIVE |
Company No. | OC360846 |
Category | Limited Liability Partnership |
Incorporated | 13 Jan 2011 |
Age | 13 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CONSULTANT EYE SURGEONS PARTNERSHIP (MANCHESTER) LLP is an active limited liability partnership with number OC360846. It was incorporated 13 years, 3 months, 16 days ago, on 13 January 2011. The company address is 251 Derby Street, Bolton, BL3 6LA, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 09 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-09
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-02-03
Psc name: Khalid Ikram
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Sajid Mahmood Ataullah
Notification date: 2023-02-03
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Saj789 Limited
Change date: 2023-02-03
Documents
Change to a person with significant control limited liability partnership
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-02-03
Psc name: Saj789 Ltd
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2022
Action Date: 09 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-09
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 09 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-09
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-13
Documents
Termination member limited liability partnership with name termination date
Date: 28 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rahman and Littlefair Limited
Termination date: 2020-10-26
Documents
Cessation of a person with significant control limited liability partnership
Date: 28 Oct 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-10-26
Psc name: Rahman and Littlefair Limited
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 09 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-09
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 09 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-09
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 09 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-09
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 09 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-09
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 09 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-09
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-11-16
Officer name: Rahsal Ltd
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Rahman and Littlefair Limited
Appointment date: 2016-11-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: LLAD01
Old address: Sheppard Chartered Accountants Oak House Barrington Road Altrincham WA14 1HZ
Change date: 2016-10-19
New address: 251 Derby Street Bolton Lancashire BL3 6LA
Documents
Annual return limited liability partnership with made up date
Date: 04 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 09 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-09
Documents
Change account reference date limited liability partnership previous extended
Date: 16 Apr 2015
Action Date: 09 Feb 2015
Category: Accounts
Type: LLAA01
New date: 2015-02-09
Made up date: 2015-01-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-02-09
Officer name: Eyelid Surgery Limited
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-13
Documents
Termination member limited liability partnership with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bruno Zuberbuhler
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 02 May 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-13
Documents
Appoint corporate member limited liability partnership
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Manchester Eye Surgery Ltd
Documents
Termination member limited liability partnership with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Khalid Ikram
Documents
Appoint corporate member limited liability partnership
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Saj789 Limited
Documents
Termination member limited liability partnership with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sajid Ataullah
Documents
Termination member limited liability partnership with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brian Leatherbarrow
Documents
Appoint corporate member limited liability partnership
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Eyelid Surgery Limited
Documents
Appoint person member limited liability partnership
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sajid Ataullah
Documents
Appoint person member limited liability partnership
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Khalid Ikram
Documents
Appoint person member limited liability partnership
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Brian Leatherbarrow
Documents
Incorporation limited liability partnership
Date: 13 Jan 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
UNIT 5 HARVEST WORKS,SHEFFIELD,S3 8EG
Number: | 09211105 |
Status: | ACTIVE |
Category: | Private Limited Company |
C W FELLOWES CARNAC HOUSE,FAREHAN,PO16 8UY
Number: | 03775165 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMERAIN HOUSE,HARROGATE,HG2 8ER
Number: | 10839686 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHELLEY STREET,NORTHAMPTON,NN2 7HZ
Number: | 11899902 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 THE MALTINGS, MILLFIELD,CAMBS,CB24 8RE
Number: | 00929196 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 10639888 |
Status: | ACTIVE |
Category: | Private Limited Company |