THE INGLIS CONSORTIUM LLP
Status | ACTIVE |
Company No. | OC361803 |
Category | Limited Liability Partnership |
Incorporated | 14 Feb 2011 |
Age | 13 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE INGLIS CONSORTIUM LLP is an active limited liability partnership with number OC361803. It was incorporated 13 years, 3 months, 19 days ago, on 14 February 2011. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-14
Documents
Change to a person with significant control limited liability partnership
Date: 23 Feb 2024
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-11-17
Psc name: Annington Property Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Feb 2024
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-11-17
Officer name: Annington Property Limited
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-14
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Jan 2023
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-07-25
Officer name: Vsm Estates Limited
Documents
Change to a person with significant control limited liability partnership
Date: 30 Jan 2023
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-07-25
Psc name: Vsm Estates Limited
Documents
Change to a person with significant control limited liability partnership
Date: 30 Jan 2023
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: The London Borough of Barnet
Change date: 2018-11-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: LLAD01
Old address: 1 Callaghan Square Cardiff CF10 5BT
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Change date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-14
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2022
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-10-30
Officer name: Vsm Estates Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2022
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-11-01
Officer name: The London Borough of Barnet
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-14
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-14
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-14
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-14
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-14
Documents
Accounts with accounts type full
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-14
Documents
Accounts with accounts type full
Date: 09 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-14
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-14
Documents
Accounts with accounts type full
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-14
Documents
Accounts with accounts type full
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date limited liability partnership previous extended
Date: 03 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
New date: 2012-03-31
Made up date: 2012-02-29
Documents
Change registered office address limited liability partnership with date old address
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Address
Type: LLAD01
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Change date: 2012-03-27
Documents
Annual return limited liability partnership with made up date
Date: 09 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-14
Documents
Appoint corporate member limited liability partnership
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: The London Borough of Barnet
Documents
Incorporation limited liability partnership
Date: 14 Feb 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
10 BOLTON ROAD WEST,BURY,BL0 9ND
Number: | 10128923 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HYDEPARK STREET,GLASGOW,G3 8BW
Number: | SC454860 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 MORNINGSIDE ROAD,EDINBURGH,EH10 4QP
Number: | SC419018 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON HOUSE KING STREET,HALSTEAD,CO9 3ER
Number: | 07587540 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 EAST HILL ROAD,DUNSTABLE,LU5 5EQ
Number: | 11432761 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,SOUTHGATE,N14 6NZ
Number: | 11678299 |
Status: | ACTIVE |
Category: | Private Limited Company |