HARROGATE STREET LLP

Sentinel House, Sentinel Square Sentinel House, Sentinel Square, London, NW4 2EP
StatusDISSOLVED
Company No.OC370938
CategoryLimited Liability Partnership
Incorporated21 Dec 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 26 days

SUMMARY

HARROGATE STREET LLP is an dissolved limited liability partnership with number OC370938. It was incorporated 12 years, 5 months, 24 days ago, on 21 December 2011 and it was dissolved 1 year, 1 month, 26 days ago, on 18 April 2023. The company address is Sentinel House, Sentinel Square Sentinel House, Sentinel Square, London, NW4 2EP.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Jan 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 25 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 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: 03 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Dec 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Downing One Vct Plc

Appointment date: 2018-01-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Dec 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-10

Officer name: Downing Two Vct Plc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 May 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Downing Two Vct Plc

Appointment date: 2018-01-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-10

Officer name: Downing Two Vct Plc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-10

Officer name: Downing One Vct Plc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-10

Officer name: Downing Two Vct Plc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Downing One Vct Plc

Change date: 2018-01-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-10

Officer name: Yorkset Managers 1 Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jan 2017

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Downing One Vct Plc

Appointment date: 2015-10-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jan 2017

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Downing One Vct Plc

Change date: 2015-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Dec 2016

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-10-16

Officer name: Downing Two Vct Plc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 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: 08 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Feb 2016

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Downing Planned Exit Vct 2 Plc

Change date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Sep 2015

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-04-02

Officer name: Downing Planned Exit Vct 2 Plc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Sep 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-04-01

Officer name: Downing Planned Exit Vct 2 Plc

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

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

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: LLAD01

New address: Sentinel House, Sentinel Square Brent Street London NW4 2EP

Change date: 2014-07-23

Old address: 5Th Floor Ergon House Horseferry Road London SW1W 0EN United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: LLAD01

Old address: Sentinel House Sentinel Square Brent Street London NW4 2EP

Change date: 2014-07-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: LLAD01

Old address: 10 Lower Grosvenor Place London SW1W 0EN United Kingdom

Change date: 2013-06-26

Documents

View document PDF

Change of status limited liability partnership

Date: 16 Apr 2013

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Legacy

Date: 15 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Downing Planned Exit Vct 2 Plc

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Downing Corporate Finance Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Downing Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kings Gap Group Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Yorkset Managers 2 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Yorkset Managers 1 Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-21

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Bolton

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kings Gap Group Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sanguine Hospitality Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Downing Corporate Finance Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Downing Llp

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: LLAD01

Old address: Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF England

Change date: 2012-11-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A F MARINE SERVICES LIMITED

39 SAVES LANE,ASKAM-IN-FURNESS,LA16 7HJ

Number:09356484
Status:ACTIVE
Category:Private Limited Company

D/W SURFACING (SOUTH) LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:08157978
Status:ACTIVE
Category:Private Limited Company

GILLIS MECHANICAL SERVICES LTD

37 SIMONS CLOSE,BASINGSTOKE,RG24 8ZF

Number:10691142
Status:ACTIVE
Category:Private Limited Company

LEAT APARTMENTS LTD

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:10486538
Status:ACTIVE
Category:Private Limited Company

STORM DIGITAL MEDIA LTD

5 HAWKSWORTH CRESCENT,BIRMINGHAM,B37 6UJ

Number:08880719
Status:ACTIVE
Category:Private Limited Company

THE PLAYGROUND CAFE LIMITED

34A WATLING STREET,RADLETT,WD7 7NN

Number:11139707
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