HARPER KEELEY LLP

Bryn Delyn Bryn Delyn, Fairbourne, LL38 2HX, Gwynedd, Wales
StatusDISSOLVED
Company No.OC389643
CategoryLimited Liability Partnership
Incorporated03 Dec 2013
Age10 years, 6 months
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 10 days

SUMMARY

HARPER KEELEY LLP is an dissolved limited liability partnership with number OC389643. It was incorporated 10 years, 6 months ago, on 03 December 2013 and it was dissolved 1 year, 4 months, 10 days ago, on 24 January 2023. The company address is Bryn Delyn Bryn Delyn, Fairbourne, LL38 2HX, Gwynedd, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 31 Oct 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

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

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: LLAD01

Old address: Bryn Delyn Ffordd Y Bryn Fairbourne Gwynedd Wales

Change date: 2019-03-18

New address: Bryn Delyn Ffordd Y Bryn Fairbourne Gwynedd LL38 2HX

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

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

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: LLAD01

Old address: Pure Offices Ltd, 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom

New address: Bryn Delyn Ffordd Y Bryn Fairbourne Gwynedd

Change date: 2018-06-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-05

Officer name: Rebecca Anne Dreva Giblin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-03

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 08 Mar 2017

Category: Address

Type: LLAD02

New address: C/O Ann Starkey Pure Offices Park Approach Leeds LS15 8GB

Old address: C/O Ann Starkey 9 Wood Close Thorpe Willoughby Selby North Yorkshire YO8 9PU England

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-03-06

Officer name: Ms Rebecca Anne Dreva Giblin

Documents

View document PDF

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

Date: 02 Jan 2017

Action Date: 02 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-02

Old address: York Hub Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU

New address: Pure Offices Ltd, 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-03

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 14 Mar 2016

Category: Address

Type: LLAD03

New address: C/O Ann Starkey 9 Wood Close Thorpe Willoughby Selby North Yorkshire YO8 9PU

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-03

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 05 Dec 2014

Category: Address

Type: LLAD02

New address: C/O Ann Starkey 9 Wood Close Thorpe Willoughby Selby North Yorkshire YO8 9PU

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-12-31

New date: 2014-04-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Dec 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHILDCARE INTERNATIONAL LIMITED

2ND FLOOR, HYGEIA HOUSE,HARROW,HA1 1BE

Number:02752378
Status:ACTIVE
Category:Private Limited Company

COCKED HAT STOCKPORT LIMITED

1 VILLA COURT,BARNSLEY,S70 3DP

Number:11580923
Status:ACTIVE
Category:Private Limited Company

IPSOS RESEARCH LTD

3 THOMAS MORE SQUARE,LONDON,E1W 1YW

Number:02388345
Status:ACTIVE
Category:Private Limited Company

LEELA PROMOTIONS LIMITED

3RD FLOOR MAXWELL HOUSE,PLYMOUTH,PL1 1HZ

Number:09572756
Status:ACTIVE
Category:Private Limited Company

OAKDENE PROPERTY MAINTENANCE LTD

247 REAVER HOUSE,EPSOM,KT17 1HX

Number:10231370
Status:ACTIVE
Category:Private Limited Company

PINEWOOD CHRISTMAS TREES LTD

PINEWOOD MEADOWS,NEWPORT,NP10 8GA

Number:11663062
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