SOUTH COAST BELLES LLP

76 Amherst Crescent, Hove, BN3 7ER, East Sussex
StatusDISSOLVED
Company No.OC362498
CategoryLimited Liability Partnership
Incorporated08 Mar 2011
Age13 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 25 days

SUMMARY

SOUTH COAST BELLES LLP is an dissolved limited liability partnership with number OC362498. It was incorporated 13 years, 3 months, 1 day ago, on 08 March 2011 and it was dissolved 2 years, 8 months, 25 days ago, on 14 September 2021. The company address is 76 Amherst Crescent, Hove, BN3 7ER, East Sussex.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 26 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: LLAA01

Made up date: 2020-03-31

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

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: 10 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-03-01

Psc name: Mr Peter Alan Waheham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

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: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-08

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 01 Jun 2013

Category: Address

Type: LLAD03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2013

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Adele Erridge

Change date: 2012-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2013

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Wakeham

Change date: 2012-09-28

Documents

View document PDF

Change sail address limited liability partnership

Date: 31 May 2013

Category: Address

Type: LLAD02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-31

Old address: 1 Montpelier Road Brighton East Sussex BN1 2LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2012

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Adele Eridge

Change date: 2011-03-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: LLAD01

Old address: 76 Amherst Crescent Hove East Sussex BN3 7ER England

Change date: 2011-07-22

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south coast bells LLP\certificate issued on 18/03/11

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AIRMASTER LIMITED

AIR ENGINEERING CONTROLS LTD,FOREST ROW,RH18 5DW

Number:09180221
Status:ACTIVE
Category:Private Limited Company

CHURCH MOUSE STUDIO LIMITED

112A HIGH STREET,KENT,CT21 5LE

Number:04897271
Status:ACTIVE
Category:Private Limited Company

COPLEY ROAD 1961 LIMITED

4 COPLEY ROAD,MANCHESTER,M21 9WT

Number:09188050
Status:ACTIVE
Category:Private Limited Company

COVENTRY MOWERS LIMITED

81 CANLEY ROAD,COVENTRY,CV5 6BH

Number:10467167
Status:ACTIVE
Category:Private Limited Company

OAK LEGACY LIMITED

3 ROGERS DRIVE,SALTASH,PL12 6JP

Number:11744488
Status:ACTIVE
Category:Private Limited Company

REGENCY LYONS LIMITED

4 NEWBURY ROAD,LONDON,E4 9JH

Number:10496399
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