TRAYLER LANE ACCOUNTS LLP

50 Princes Street, Ipswich, IP1 1RJ, Suffolk, England
StatusACTIVE
Company No.OC362153
CategoryLimited Liability Partnership
Incorporated24 Feb 2011
Age13 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

TRAYLER LANE ACCOUNTS LLP is an active limited liability partnership with number OC362153. It was incorporated 13 years, 3 months, 6 days ago, on 24 February 2011. The company address is 50 Princes Street, Ipswich, IP1 1RJ, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-12-23

Psc name: Mr Dean Holloway

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-12-23

Psc name: Mrs Di-Onne Jane Holloway

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Di-Onne Jane Holloway

Change date: 2022-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dean Holloway

Change date: 2022-12-23

Documents

View document PDF

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

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: LLAD01

Change date: 2022-12-23

Old address: 26/27 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England

New address: 50 Princes Street Ipswich Suffolk IP1 1RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-24

Documents

View document PDF

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

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: LLAD01

Change date: 2020-03-17

New address: 26/27 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX

Old address: 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-25

Officer name: Trayler Lane Limited

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

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

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Address

Type: LLAD01

Old address: 2 Brook House Brook Street Wivenhoe Colchester CO7 9DP

New address: 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP

Change date: 2016-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Trayler Lane Limited

Change date: 2016-06-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-31

Officer name: Jack Dean Holloway

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alice Di-Onne Holloway

Termination date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 26 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 12 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-02-29

New date: 2012-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Alice Di-Onne Holloway

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jack Dean Holloway

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Trayler Lane Limited

Change date: 2012-03-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-14

Officer name: Mr Dean Holloway

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Di-Onne Jane Holloway

Change date: 2012-03-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-14

Old address: 19 Broome Grove Wivenhoe Colchester Essex CO7 9QB England

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Feb 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BASIC BETCH BOUTIQUE LTD

10 EBBERNS ROAD,HEMEL HEMPSTEAD,HP3 9QR

Number:11243215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:RS007180
Status:ACTIVE
Category:Registered Society

JAYNE HARRISON LIMITED

59 RANELAGH GROVE,WOLLATON,NG8 1HS

Number:09952884
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.N.Z TRADERS LTD

5 BARLEY LANE,ILFORD,IG3 8XD

Number:11369753
Status:ACTIVE
Category:Private Limited Company

NEGATIVE ZERO LTD

63 WOODTHORPE ROAD,LOUGHBOROUGH,LE11 2NF

Number:11873450
Status:ACTIVE
Category:Private Limited Company

PEARLCOVE LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:09457758
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