FINANCIAL SERVICES TRAINING PARTNERS LLP

Acorn House Acorn House, Milton Keynes, MK9 3HP, England
StatusDISSOLVED
Company No.OC372081
CategoryLimited Liability Partnership
Incorporated03 Feb 2012
Age12 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years2 months, 18 days

SUMMARY

FINANCIAL SERVICES TRAINING PARTNERS LLP is an dissolved limited liability partnership with number OC372081. It was incorporated 12 years, 3 months, 13 days ago, on 03 February 2012 and it was dissolved 2 months, 18 days ago, on 27 February 2024. The company address is Acorn House Acorn House, Milton Keynes, MK9 3HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Danny Langley

Change date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: LLAA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-02-03

Officer name: Julia Rose Kirkland

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philippa Michele Grocott

Termination date: 2023-02-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-02-03

Officer name: Julia Elizabeth Hough

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Julia Rose Kirkland

Cessation date: 2023-02-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Julia Elizabeth Hough

Cessation date: 2023-02-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Philippa Michele Grocott

Cessation date: 2023-02-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Zishi Group Limited

Notification date: 2023-02-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-02-02

Officer name: Zishi Group Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Danny Langley

Appointment date: 2023-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 12 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-03-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 12 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 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: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 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: 15 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 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: 16 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-29

Officer name: Julie Pardy

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: LLAD01

New address: Acorn House 393 Midsummer Boulevard Milton Keynes MK9 3HP

Old address: 60 Lombard Street London EC3V 9EA

Change date: 2015-03-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-03

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 09 Feb 2015

Category: Address

Type: LLAD04

New address: 60 Lombard Street London EC3V 9EA

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-09

Officer name: Mrs Julia Elizabeth Hough

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-09

Officer name: Mrs Julie Pardy

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 09 Feb 2015

Category: Address

Type: LLAD02

Old address: Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom

New address: Acorn House, 393 Midsummer Boulevard Milton Keynes MK9 3HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 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: 18 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Julie Pardy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jayne Owen

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-03

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 19 Feb 2013

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 19 Feb 2013

Category: Address

Type: LLAD02

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 10 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Julia Rose Kirkland

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Philippa Michele Grocott

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AU RECRUIT LTD

46 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF

Number:10788258
Status:ACTIVE
Category:Private Limited Company

CANDLE AND BELL LIMITED

JFS STUDIOS,GATESHEAD,NE8 3AZ

Number:08559329
Status:ACTIVE
Category:Private Limited Company

DACRELANDS LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:04571078
Status:ACTIVE
Category:Private Limited Company

I DREW THIS LTD.

7 BEARWOOD COTTAGES THE STREET,FARNHAM,GU10 4PE

Number:10202910
Status:ACTIVE
Category:Private Limited Company

RAXANDAX PARTNERS LLP

5 HIGH GREEN,CAMBRIDGE,CB22 5EG

Number:OC407430
Status:ACTIVE
Category:Limited Liability Partnership

SUMMIT FINANCE LIMITED

1ST FLOOR, HEALTHAID HOUSE,HARROW,HA1 1UD

Number:00797143
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