HOWGATE SABLE LLP

1 Old Hall Street 1 Old Hall Street, Liverpool, L3 9HF, England
StatusDISSOLVED
Company No.OC366492
CategoryLimited Liability Partnership
Incorporated14 Jul 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 7 days

SUMMARY

HOWGATE SABLE LLP is an dissolved limited liability partnership with number OC366492. It was incorporated 12 years, 10 months, 3 days ago, on 14 July 2011 and it was dissolved 2 years, 7 days ago, on 10 May 2022. The company address is 1 Old Hall Street 1 Old Hall Street, Liverpool, L3 9HF, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

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

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: LLAD01

New address: 1 Old Hall Street Suite 301 Liverpool L3 9HF

Old address: 7th Floor, the Lexicon 10 Mount Street Manchester M2 5NT

Change date: 2022-03-15

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Feb 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-12-31

New date: 2020-06-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 24 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3664920001

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Aug 2020

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Robert Henry Irving

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Aug 2020

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Nicholas Robert Henry Irving

Change date: 2018-08-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Barry James Heald

Cessation date: 2020-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-31

Officer name: Barry James Heald

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Barry James Heald

Notification date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicholas Robert Henry Irving

Notification date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Neil Jamieson Humphreys

Notification date: 2017-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3664920001

Charge creation date: 2017-06-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Stephen Kevin Banks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Neil Jamieson Humphreys

Change date: 2016-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Gray

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Barry Heald

Change date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Kevin Banks

Change date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-31

Officer name: Ian Gray

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-07-01

Officer name: Mr Nicholas Robert Henry Irving

Documents

View document PDF

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

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: LLAD01

Change date: 2015-03-30

Old address: 5Th Floor Arkwright House Parsonage Gardens Manchester Greater Manchester M3 2LF

New address: 7Th Floor, the Lexicon 10 Mount Street Manchester M2 5NT

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Richard Boyle

Termination date: 2015-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: Brendan Keelan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-14

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neil Jamieson Humphreys

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 09 Aug 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: LLAA01

New date: 2012-06-30

Made up date: 2012-07-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AS WINDOWS (SURREY) LIMITED

ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ

Number:10966117
Status:ACTIVE
Category:Private Limited Company

G & V A ENGINEERING LIMITED

C/O MCGINTY DEMACK VERMONT HOUSE,WIGAN,WN6 0XF

Number:04319778
Status:ACTIVE
Category:Private Limited Company

HATWELLS LIMITED

2B MORLEYFIELDS CLOSE,RIPLEY,DE5 3UA

Number:09328777
Status:ACTIVE
Category:Private Limited Company

MARINEFLY LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:06687680
Status:ACTIVE
Category:Private Limited Company

MAXIMA FINANCIAL MANAGEMENT LTD

4 MALKIN CLOSE,NELSON,BB9 6LY

Number:06540504
Status:ACTIVE
Category:Private Limited Company

MORTGAGE INTELLIGENCE HOLDINGS LIMITED

RODDIS HOUSE,BOURNEMOUTH,BH1 1LG

Number:06775606
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