PLATINUM DESIGN AND CONSULTANCY LLP

218 Fairmile Road, Christchurch, BH23 2LR, Dorset, United Kingdom
StatusACTIVE
Company No.OC366754
CategoryLimited Liability Partnership
Incorporated25 Jul 2011
Age12 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

PLATINUM DESIGN AND CONSULTANCY LLP is an active limited liability partnership with number OC366754. It was incorporated 12 years, 9 months, 23 days ago, on 25 July 2011. The company address is 218 Fairmile Road, Christchurch, BH23 2LR, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type dormant

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: 09 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

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: 31 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jennifer Holt

Notification date: 2020-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony Richard Holt

Change date: 2020-09-16

Documents

View document PDF

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

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: LLAD01

Change date: 2020-09-17

New address: 218 Fairmile Road Christchurch Dorset BH23 2LR

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jennifer Holt

Appointment date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-25

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-03

Psc name: Paul John Sinclair

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Simon Hiles

Cessation date: 2019-12-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Aug 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-12-03

Psc name: Anthony Richard Holt

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-03

Psc name: Neil James Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: LLAD01

Change date: 2019-12-17

Old address: Suite 4 1st Floor Richmond House Yelverton Road Bournemouth Dorset BH1 1DA

New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-03

Officer name: Simon Hiles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-03

Officer name: Paul John Sinclair

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil James Allen

Termination date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony Richard Holt

Change date: 2019-07-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-12

Officer name: Mr Paul John Sinclair

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-12

Officer name: Mr Simon Hiles

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-12

Officer name: Mr Neil James Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony Richard Holt

Change date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 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: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Aug 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-20

Officer name: Mr Neil James Allen

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 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: 24 Sep 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 12 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: LLAD01

Old address: Suite 6 3Rd Floor Richmond House Yelverton Road Bournemouth Dorset BH1 1DA United Kingdom

Change date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 14 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 09 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-25

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DOGE FACE LIMITED

16 REDHILL FURROWS,LEAMINGTON SPA,CV31 1AN

Number:11185961
Status:ACTIVE
Category:Private Limited Company

FY PROPERTIES LIMITED

OFFICE 7,,LONDON,EC4M 7JN

Number:10666486
Status:ACTIVE
Category:Private Limited Company

JKRAB LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:09670341
Status:ACTIVE
Category:Private Limited Company

LZ KUR LIMITED

46 CHURCH STREET,NUNEATON,CV11 4AD

Number:11195638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONARCH HOME DEVELOPMENTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11254717
Status:ACTIVE
Category:Private Limited Company

NORTHSIDE ESTATES LTD

SUITE 1,LONDON,NW9 7HE

Number:11894017
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