QUADRANT JUNCTION LLP

22 Chancery Lane, London, WC2A 1LS, England
StatusDISSOLVED
Company No.OC390298
CategoryLimited Liability Partnership
Incorporated10 Jan 2014
Age10 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 6 days

SUMMARY

QUADRANT JUNCTION LLP is an dissolved limited liability partnership with number OC390298. It was incorporated 10 years, 4 months, 3 days ago, on 10 January 2014 and it was dissolved 6 months, 6 days ago, on 07 November 2023. The company address is 22 Chancery Lane, London, WC2A 1LS, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Aug 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Richard Tristram Gethin

Change date: 2023-01-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Sykes Daniel

Change date: 2023-01-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-01-10

Psc name: Mr Nicholas Richard Tristram Gethin

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Christopher Sykes Daniel

Change date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 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: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2022

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-01-31

Officer name: James Bidwell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2022

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-08-18

Officer name: Toby Simon Pentecost

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

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: 18 Jun 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-01

Officer name: Mr James Bidwell

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-10

Officer name: Mr Nicholas Richard Tristram Gethin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Sykes Daniel

Change date: 2021-01-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Feb 2021

Action Date: 10 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Nicholas Richard Tristram Gethin

Change date: 2021-01-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Feb 2021

Action Date: 10 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-01-10

Psc name: Mr Christopher Sykes Daniel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 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: 28 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Michael Orlando Newport

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jun 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-29

Officer name: Graham Peter Tyler

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicholas Richard Tristram Gethin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christopher Sykes Daniel

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-06-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-06

Officer name: Viscount Alexander Michael Orlando Newport

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-06

Officer name: Mr Graham Peter Tyler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Toby Simon Pentecost

Change date: 2018-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-06

Officer name: Mr James Bidwell

Documents

View document PDF

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

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: LLAD01

New address: 22 Chancery Lane London WC2A 1LS

Change date: 2018-04-06

Old address: 40 Kimbolton Road Bedford Bedfordshire MK40 2NR

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Sykes Daniel

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Bidwell

Change date: 2016-12-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Bidwell

Appointment date: 2014-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Viscount Alexander Michael Orlando Newport

Appointment date: 2014-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graham Peter Tyler

Appointment date: 2014-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-06-01

Officer name: Mr Toby Simon Pentecost

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-10

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Jan 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CATISA LTD

23 PEMBRIDGE SQUARE,LONDON,W2 4DR

Number:11837554
Status:ACTIVE
Category:Private Limited Company

COMFY CANE LIMITED

4C GOWER STREET,TELFORD,TF2 9HW

Number:04692854
Status:ACTIVE
Category:Private Limited Company

ELEMENTARY LIMITED

268 BATH ROAD,SLOUGH,SL1 4DX

Number:03500100
Status:ACTIVE
Category:Private Limited Company

JOSEF WEINBERGER,LIMITED

12-14 MORTIMER STREET,,W1T 3JJ

Number:00314664
Status:ACTIVE
Category:Private Limited Company

LINDA NICKLIN LTD

17 ANDREW ROAD,PENARTH,CF64 2NS

Number:11646273
Status:ACTIVE
Category:Private Limited Company

QUINTESSENTIALLY MEDIA LIMITED

29 PORTLAND PLACE,LONDON,W1B 1QB

Number:08965681
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