ATHENA SOLICITORS LLP

Greg's Building Greg's Building, Manchester, M2 4DU
StatusACTIVE
Company No.OC386748
CategoryLimited Liability Partnership
Incorporated22 Jul 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

ATHENA SOLICITORS LLP is an active limited liability partnership with number OC386748. It was incorporated 10 years, 9 months, 26 days ago, on 22 July 2013. The company address is Greg's Building Greg's Building, Manchester, M2 4DU.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 25 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-10

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Sep 2022

Action Date: 30 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-01-30

Psc name: James Thomas Haigh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Thomas Haigh

Termination date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Jan 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-11-16

Psc name: Paul Nazzari Di Calabiana Willan

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jan 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: James Thomas Haigh

Notification date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jan 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stephen Edward Boyd

Notification date: 2018-11-16

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-01-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Douglas Almond

Termination date: 2018-10-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-06-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-10

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Thomas Haigh

Appointment date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-31

Psc name: Stephen Edward Boyd

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul Nazzari Di Calabiana Willan

Cessation date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-31

Psc name: Richard Douglas Almond

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-22

Documents

View document PDF

Termination member limited liability partnership

Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Anthony Drewitt

Termination date: 2014-07-01

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hermes law LLP\certificate issued on 31/07/14

Documents

View document PDF

Change of name notice limited liability partnership

Date: 31 Jul 2014

Category: Change-of-name

Type: LLNM01

Documents

Appoint person member limited liability partnership

Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Almond

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Boyd

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 03 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: LLAA01

New date: 2014-06-30

Made up date: 2014-07-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-02-05

Officer name: Navigasia (Trustees) Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Brian Anthony Drewitt

Documents

View document PDF

Termination member limited liability partnership

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: LLAD01

Old address: Gregs Building 1 Booth Street Manchester M2 4DU

Change date: 2013-10-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: LLAD01

Old address: Gregs Building 1 Booth Street Manchester M2 2HA

Change date: 2013-09-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACCOMEDIA SERVICES LIMITED

27 RHODES COTTAGES,CHESTERFIELD,S43 4LZ

Number:10199063
Status:ACTIVE
Category:Private Limited Company

CUCKOO FAYRE LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:02663956
Status:ACTIVE
Category:Private Limited Company

JOURNEY DOCTOR LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:11698099
Status:ACTIVE
Category:Private Limited Company

NACHU FINANCE LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:07605845
Status:ACTIVE
Category:Private Limited Company

REVIEW (PETERSFIELD) LIMITED

WELLESLEY HOUSE, 204 LONDON ROAD,HAMPSHIRE,PO7 7AN

Number:06132605
Status:ACTIVE
Category:Private Limited Company

TCMG LIMITED

22 MAIN ROAD 22 MAIN ROAD,BRIDGWATER,TA7 0PB

Number:06271746
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