THE HASLAM MEDICAL LLP
Status | DISSOLVED |
Company No. | OC385134 |
Category | Limited Liability Partnership |
Incorporated | 15 May 2013 |
Age | 11 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 12 days |
SUMMARY
THE HASLAM MEDICAL LLP is an dissolved limited liability partnership with number OC385134. It was incorporated 11 years, 13 days ago, on 15 May 2013 and it was dissolved 4 months, 12 days ago, on 16 January 2024. The company address is Siddington House Chelford Road Siddington House Chelford Road, Macclesfield, SK11 9LF, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-15
Documents
Change account reference date limited liability partnership previous extended
Date: 16 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: LLAA01
Made up date: 2022-05-31
New date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-15
Documents
Change to a person with significant control limited liability partnership
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Dr. Richard Justin Haslam
Change date: 2021-02-17
Documents
Change person member limited liability partnership with name change date
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Angela Lynn Haslam
Change date: 2021-02-17
Documents
Change person member limited liability partnership with name change date
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-02-17
Officer name: Dr. Richard Justin Haslam
Documents
Change to a person with significant control limited liability partnership
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-02-17
Psc name: Dr Angela Lynn Haslam
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: LLAD01
Old address: The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England
Change date: 2021-02-18
New address: Siddington House Chelford Road Siddington Macclesfield SK11 9LF
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: LLAD01
Change date: 2019-01-15
Old address: Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England
New address: The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: LLAD01
New address: Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR
Change date: 2017-03-31
Old address: Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 18 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 03 Dec 2014
Action Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2013-05-15
Officer name: Dr R J Haslam Limited
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-15
Documents
Incorporation limited liability partnership
Date: 15 May 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
23 VICTORIA STREET,PUDSEY,LS28 5PT
Number: | 07792962 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARVON HOUSE MANAGEMENT COMPANY LIMITED
14 TELSTON CLOSE,BOURNE END,SL8 5TY
Number: | 02148634 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPERNICUS KIRK,MUSSELBURGH,EH21 7DX
Number: | SC503633 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS ENERGY SWITCHERS LIMITED
406A BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1YJ
Number: | 09627424 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER WAYFORD,SHREWSBURY,SY5 7EE
Number: | 00623328 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
KVORNING DESIGN & COMMUNICATION LIMITED
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 07814422 |
Status: | ACTIVE |
Category: | Private Limited Company |