GREAT MARLBOROUGH LLP

The Old Workshop The Old Workshop, Wilmslow, SK9 5EQ, Cheshire, England
StatusDISSOLVED
Company No.OC373419
CategoryLimited Liability Partnership
Incorporated15 Mar 2012
Age12 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 3 days

SUMMARY

GREAT MARLBOROUGH LLP is an dissolved limited liability partnership with number OC373419. It was incorporated 12 years, 3 months, 2 days ago, on 15 March 2012 and it was dissolved 2 years, 9 months, 3 days ago, on 14 September 2021. The company address is The Old Workshop The Old Workshop, Wilmslow, SK9 5EQ, Cheshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Gerard Richardson

Termination date: 2021-05-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 May 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-03-03

Psc name: Dennis Lockhart Morgan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-03

Officer name: Dennis Lockhart Morgan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-08

Officer name: John Gerard Richardson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-07-08

Psc name: Mr Dennis Lockhart Morgan

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gavin Manerowsci

Termination date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-15

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-04-05

New date: 2017-01-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 19 Apr 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Mar 2017

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lothbury Finance Limited

Appointment date: 2012-03-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Mar 2017

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Basinghall Limited

Appointment date: 2012-03-15

Documents

View document PDF

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

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-28

Old address: 4 Aztec Row Berners Road Islington London N1 0PW

New address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-18

Officer name: Basinghall Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-18

Officer name: Lothbury Finance Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lothbury Finance Limited

Change date: 2015-07-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Basinghall Limited

Change date: 2015-07-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-18

Officer name: Ms Liang Jordan

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gavin Manerowsci

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gareth Mcauley

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificate charge no:3

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Liang Jordan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Timothy Charles Pilkington

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joerg Maertin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert William Gorrod

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Alan Cleveley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Graham Prince

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dennis Lockhart Morgan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Richardson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ralph Congreve

Documents

View document PDF

Legacy

Date: 03 Jan 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: 03 Jan 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

Change account reference date limited liability partnership current extended

Date: 29 May 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-03-31

New date: 2013-04-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Mar 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:CE015861
Status:ACTIVE
Category:Charitable Incorporated Organisation

CASHTRAIL LIMITED

12 DRUMLIN HEIGHTS,,BT74 7NR

Number:NI071024
Status:ACTIVE
Category:Private Limited Company

COMPEX TELECOMMUNICATIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09077026
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION PLANT SALES LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:06784908
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE SPV 118 LIMITED

7TH FLOOR,LONDON,EC1N 2HT

Number:08767267
Status:ACTIVE
Category:Private Limited Company

STUART BAGLEY HOLDINGS LIMITED

SAN-YEN 22 BLACKBURN AVENUE,WOLVERHAMPTON,WV6 9JS

Number:11065100
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