MAIL EXPERTISE LLP

Unit 3 Eurogate Business Park, Ashford, TN24 8XW, England
StatusACTIVE
Company No.OC374658
CategoryLimited Liability Partnership
Incorporated25 Apr 2012
Age12 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

MAIL EXPERTISE LLP is an active limited liability partnership with number OC374658. It was incorporated 12 years, 1 month, 22 days ago, on 25 April 2012. The company address is Unit 3 Eurogate Business Park, Ashford, TN24 8XW, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Apr 2024

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-08-10

Officer name: Beesmart International Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-25

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-04-25

Psc name: Rockwise Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 23 Oct 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3746580001

Charge creation date: 2020-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jun 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-06

Officer name: Nitrogo Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Jun 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Beesmart International Ltd

Appointment date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-25

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Rockwise Ltd

Change date: 2018-04-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-04-16

Officer name: Rockwise Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Rockwise

Change date: 2018-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nitrogo

Change date: 2018-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nitrogo

Change date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-01-01

Psc name: Rockwise Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-03-20

Officer name: Nitrogo

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-01

Officer name: Cleveland Securities Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-01-01

Officer name: Nitrogo

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-01

Officer name: Ever Think Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-01-01

Officer name: Rockwise

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-25

Documents

View document PDF

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

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: LLAD01

Old address: 212 Beaver Road Ashford Kent TN23 7SW

Change date: 2016-10-18

New address: Unit 3 Eurogate Business Park Ashford TN24 8XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cleveland Securities Ltd

Appointment date: 2015-09-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cleveland Securities Ltd

Termination date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Nov 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ever Think Ltd

Appointment date: 2014-09-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Nov 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-23

Officer name: Link the World Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-25

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fabien Suant

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cleveland Securities Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Link the World Management Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ronald Chandler

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Apr 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AKTAR ALI LTD

3 CHURCH AVENUE,NEWCASTLE UPON TYNE,NE3 1AN

Number:11271743
Status:ACTIVE
Category:Private Limited Company

DRIVE HORIZONS LIMITED

4 SEVERN AVENUE,HINCKLEY,LE10 0YD

Number:06896196
Status:ACTIVE
Category:Private Limited Company

ELAN ARTS TALENT LTD

199 ROCKY LANE,BIRMINGHAM,B42 1QY

Number:11096537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEPSEN CONSULTING LTD

CHERRY HOUSE RATTLE ROAD,PEVENSEY,BN24 5DX

Number:10206968
Status:ACTIVE
Category:Private Limited Company

LONDON WOMEN'S FORUM

11-12 ST JAMES'S SQUARE,LONDON,SW1Y 4LB

Number:05088409
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOOLEY GARAGES LIMITED

16 18 UPLAND ROAD,LONDON,SE22 9EE

Number:01441814
Status:LIQUIDATION
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