BISHOPDYKE ESTATES (NO.1) LLP

8 Wells Promenade, Ilkley, LS29 9LF, West Yorkshire
StatusACTIVE
Company No.OC366518
CategoryLimited Liability Partnership
Incorporated14 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution07 Nov 2017
Years6 years, 6 months, 27 days

SUMMARY

BISHOPDYKE ESTATES (NO.1) LLP is an active limited liability partnership with number OC366518. It was incorporated 12 years, 10 months, 21 days ago, on 14 July 2011 and it was dissolved 6 years, 6 months, 27 days ago, on 07 November 2017. The company address is 8 Wells Promenade, Ilkley, LS29 9LF, West Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 19 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: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 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: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 14 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: 10 Feb 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: 22 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-14

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-31

Psc name: Glentrool Land (Sherburn2) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-31

Officer name: Glentrool Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Glentrool Land (Sherburn2) Limited

Termination date: 2020-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-03-31

Officer name: Glentrool Land and Developments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-03-31

Officer name: Sherburn 2 Estate Management Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Glentrool Land and Developments Limited

Notification date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Sherburn 2 Estate Management Limited

Notification date: 2020-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bishopdyke estates LLP\certificate issued on 06/04/20

Documents

View document PDF

Change of name notice limited liability partnership

Date: 06 Apr 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Mar 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-01-16

Psc name: Bishopdyke Enterprises Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bishopdyke Enterprises Limited

Change date: 2020-01-16

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

Notification of a person with significant control limited liability partnership

Date: 22 May 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-02-13

Psc name: Bishopdyke Enterprises Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 May 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-02-13

Officer name: Bishopdyke Enterprises Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Glentrool Estates Group Ltd

Termination date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 May 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Glentrool Estates Group Limited

Cessation date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 May 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Glentrool Capital Partners Llp

Cessation date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-14

Documents

View document PDF

Restoration order of court

Date: 14 Feb 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 07 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Aug 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Jan 2017

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-03-16

Officer name: Glentrool Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2017

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Glentrool Capital Partners

Termination date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Jul 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Glentrool Capital Partners

Change date: 2015-05-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Jul 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-05-15

Officer name: Glentrool Estates Group Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-08

Officer name: Glentrool Estates Group Ltd

Documents

View document PDF

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

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: LLAD01

New address: 8 Wells Promenade Ilkley West Yorkshire LS29 9LF

Change date: 2015-05-20

Old address: First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Bishopdyke Capital

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 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: 15 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Glentrool Capital Partners

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bishopdyke Capital

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3665180001

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Canelle

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Nolan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Nolan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anna Nolan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jul 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-10-01

Officer name: Glentrool Estates Group Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Anna Marie Nolan

Change date: 2012-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Mr Paul Richard Nolan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Mr Jeremy John Nolan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Miss Sarah Louise Canelle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: LLAD01

Change date: 2012-09-10

Old address: 1 York Place Leeds LS1 2PR United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 02 Aug 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: LLAA01

New date: 2012-08-31

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-14

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

52FIFTY LIMITED

TOWER HOUSE COFTON CHURCH LANE,BIRMINGHAM,B45 8BH

Number:08962377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

A J & MICHAELS LIMITED

FLAT 10 JULIET COURT,LONDON,NW7 2GA

Number:08844329
Status:ACTIVE
Category:Private Limited Company

ASSUNCAO AND SONS LOGISTICS LIMITED

8 ALLENBY AVENUE,GRIMSBY,DN34 4QL

Number:11642228
Status:ACTIVE
Category:Private Limited Company

AVIBE LTD

2 KEYSTONE QUADRANT,GLASGOW,G62 6LB

Number:SC516896
Status:ACTIVE
Category:Private Limited Company

DNK DEVELOPMENTS LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:09162319
Status:ACTIVE
Category:Private Limited Company

REST ASSSURED HEALTHCARE SERVICES LTD.

26 SAXON SHORE,SITTINGBOURNE,ME10 2UP

Number:07856055
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