FINANCIAL SERVICES TRAINING PARTNERS LLP
Status | DISSOLVED |
Company No. | OC372081 |
Category | Limited Liability Partnership |
Incorporated | 03 Feb 2012 |
Age | 12 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 2 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
Dissolution application strike off limited liability partnership
Date: 29 Nov 2023
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Julie Pardy
Documents
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
Termination member limited liability partnership with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jayne Owen
Documents
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
Move registers to sail limited liability partnership
Date: 19 Feb 2013
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 19 Feb 2013
Category: Address
Type: LLAD02
Documents
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
Appoint person member limited liability partnership
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Julia Rose Kirkland
Documents
Appoint person member limited liability partnership
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Philippa Michele Grocott
Documents
Incorporation limited liability partnership
Date: 03 Feb 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
46 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF
Number: | 10788258 |
Status: | ACTIVE |
Category: | Private Limited Company |
JFS STUDIOS,GATESHEAD,NE8 3AZ
Number: | 08559329 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 04571078 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEARWOOD COTTAGES THE STREET,FARNHAM,GU10 4PE
Number: | 10202910 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH GREEN,CAMBRIDGE,CB22 5EG
Number: | OC407430 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR, HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 00797143 |
Status: | ACTIVE |
Category: | Private Limited Company |