THE COSTS PARTNERSHIP LLP

Suite B Basilica House Suite B Basilica House, Wickford, SS11 8QS, Essex
StatusDISSOLVED
Company No.OC364660
CategoryLimited Liability Partnership
Incorporated17 May 2011
Age13 years, 18 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years7 days

SUMMARY

THE COSTS PARTNERSHIP LLP is an dissolved limited liability partnership with number OC364660. It was incorporated 13 years, 18 days ago, on 17 May 2011 and it was dissolved 7 days ago, on 28 May 2024. The company address is Suite B Basilica House Suite B Basilica House, Wickford, SS11 8QS, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Feb 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2023

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Dennis Ludman

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jason Paul White

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

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: 19 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Apr 2019

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-03

Officer name: Tcp Costs Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 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: 29 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 18 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

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: 17 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 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: 16 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-05-08

Officer name: Mrs Jill Mary Paveley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 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: 20 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

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: 29 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

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: 08 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-17

Officer name: Mr Jason Paul White

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven John Lagden

Change date: 2012-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-17

Officer name: Mrs Jill Mary Paveley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Dennis Ludman

Change date: 2012-05-17

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 May 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A M PRODUCTIONS (NORTH WEST) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11876766
Status:ACTIVE
Category:Private Limited Company

A T AVIATION SALES LIMITED

RUBIS HOUSE,BRIDGWATER,TA6 3LH

Number:07299468
Status:ACTIVE
Category:Private Limited Company

DR INTERIORS (SW) LTD

BARBICAN HOUSE,PLYMOUTH,PL1 2NA

Number:10718762
Status:ACTIVE
Category:Private Limited Company

HOSTINGMAD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11193413
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY PRUDENCE LTD

31 JOHN STREET,RYDE,PO33 2PZ

Number:09021699
Status:ACTIVE
Category:Private Limited Company

SIONIC ADVISORS GLOBAL HOLDINGS LLP

2ND FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:OC417447
Status:ACTIVE
Category:Limited Liability Partnership

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