EDGERLEY PARK SERVICES LLP

1 The Forum 1 The Forum, Lynch Wood, Peterborough, PE2 6FT, Cambridgeshire, England
StatusDISSOLVED
Company No.OC381865
CategoryLimited Liability Partnership
Incorporated24 Jan 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 15 days

SUMMARY

EDGERLEY PARK SERVICES LLP is an dissolved limited liability partnership with number OC381865. It was incorporated 11 years, 4 months, 11 days ago, on 24 January 2013 and it was dissolved 4 years, 6 months, 15 days ago, on 19 November 2019. The company address is 1 The Forum 1 The Forum, Lynch Wood, Peterborough, PE2 6FT, Cambridgeshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-24

Officer name: Mr Luke Andrew Mills

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: LLAD01

Change date: 2017-05-10

Old address: Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA

New address: 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-24

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 16 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: LLAA01

New date: 2016-09-30

Made up date: 2016-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-11-30

Officer name: C.John Norris(Cars & Caravans)Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

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: 19 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-24

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathon Norris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

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 shortened

Date: 09 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2014-01-31

New date: 2013-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jan 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMBITIOUS SOLUTIONS LTD

SUITE 18 EQUITY CHAMBER, 249,POOLE,BH15 1DX

Number:11386948
Status:ACTIVE
Category:Private Limited Company

FABER HOIST LIMITED

12 GARRICKS HOUSE,KINGSTON UPON THAMES,KT1 1HS

Number:09219762
Status:ACTIVE
Category:Private Limited Company

INSPIRE THEATRE WORKSHOPS LTD

64A DENTON ROAD,LONDON,N8 9NT

Number:10669785
Status:ACTIVE
Category:Private Limited Company

LANHERNE LOCUMS LTD

11 GREEN LANE,REDRUTH,TR15 1JY

Number:11255418
Status:ACTIVE
Category:Private Limited Company

LERNEN BIDCO LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:11539402
Status:ACTIVE
Category:Private Limited Company

TM TM LTD

I C P ACCOUNTANCY LTD, BURNDEN HOUSE,,BOLTON,BL3 2RR

Number:10699954
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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