APPROVED INSPECTORS (WARRANTIES) LLP

2 Mannin Way Lancaster Business Park 2 Mannin Way Lancaster Business Park, Lancaster, LA1 3SU, Lancashire, United Kingdom
StatusACTIVE
Company No.OC389557
CategoryLimited Liability Partnership
Incorporated28 Nov 2013
Age10 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

APPROVED INSPECTORS (WARRANTIES) LLP is an active limited liability partnership with number OC389557. It was incorporated 10 years, 5 months, 18 days ago, on 28 November 2013. The company address is 2 Mannin Way Lancaster Business Park 2 Mannin Way Lancaster Business Park, Lancaster, LA1 3SU, Lancashire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Feb 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-20

Officer name: Mr Christopher Vaughan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-20

Officer name: Mr David Peter Edwards

Documents

View document PDF

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

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: LLAD01

Old address: Citylab Room G4 Ground Floor Lancaster Lancashire LA1 1PP

Change date: 2021-04-21

New address: 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-20

Officer name: Philip William Howden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-20

Officer name: Kieron David Hounslow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Aug 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Thomas Wyatt

Termination date: 2015-12-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Roderick Sumner

Termination date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

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: 16 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-28

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 16 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed structural warranty inspectors LLP\certificate issued on 16/04/14

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Nov 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

3XSCREEN MEDIA LIMITED

DAVINA HOUSE,LONDON,EC1V 7ET

Number:06460005
Status:ACTIVE
Category:Private Limited Company

DCP SOLUTIONS LIMITED

MIAMI HOUSE,WALLINGTON,SM6 8JX

Number:07619481
Status:ACTIVE
Category:Private Limited Company

KNOESEN CONSULTING LIMITED

29 PRYORS ROAD,CHELMSFORD,CM2 8SA

Number:10895526
Status:ACTIVE
Category:Private Limited Company

OBSIDIAN CONSULTING LLP

FAIR ACRE GROVE LANE,BURY ST. EDMUNDS,IP30 9HN

Number:OC300544
Status:ACTIVE
Category:Limited Liability Partnership

THE POSITIVE BIRTH MOVEMENT LTD

THE TRIANGLE THE TRIANGLE,MARTOCK,TA12 6AT

Number:10002399
Status:ACTIVE
Category:Private Limited Company

THEATRE PARTNERS LTD

3 THE GLASS HOUSE,LONDON,SE1 3GE

Number:09862672
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