ELATION SALES PARTNERS LLP

Link House Link House, Bristol, BS15 1TF, United Kingdom
StatusACTIVE
Company No.OC391340
CategoryLimited Liability Partnership
Incorporated19 Feb 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ELATION SALES PARTNERS LLP is an active limited liability partnership with number OC391340. It was incorporated 10 years, 3 months, 27 days ago, on 19 February 2014. The company address is Link House Link House, Bristol, BS15 1TF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Jan 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-14

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Karen Dunne-Squire

Change date: 2022-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Karen Anne Lilian Dunne-Squire

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2021

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-26

Officer name: Karen Dunne-Squire Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Mar 2021

Action Date: 14 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Karen Dunne-Squire

Change date: 2021-02-14

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Mar 2021

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-03-26

Officer name: Elation Experts Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Mar 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-14

Officer name: Mrs Karen Anne Lilian Dunne-Squire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-14

Documents

View document PDF

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

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: LLAD01

New address: Link House Britton Gardens Bristol BS15 1TF

Change date: 2020-03-06

Old address: 75 Meadow View Frampton Cotterell Bristol BS36 2NF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 23 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-04-08

Charge number: OC3913400001

Documents

View document PDF

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

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: LLAD01

New address: 75 Meadow View Frampton Cotterell Bristol BS36 2NF

Change date: 2019-03-15

Old address: Link House Britton Gardens Bristol BS15 1TF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-14

Documents

View document PDF

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

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: LLAD01

New address: Link House Britton Gardens Bristol BS15 1TF

Change date: 2019-02-14

Old address: 75 Meadow View Frampton Cotterell Bristol BS36 2NF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: LLAD01

New address: 75 Meadow View Frampton Cotterell Bristol BS36 2NF

Change date: 2018-12-21

Old address: Link House Britton Gardens Bristol BS15 1TF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Karen Dunne-Squire

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sharon Louise Baker

Termination date: 2016-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Vance

Termination date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 02 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-02-28

New date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-25

Officer name: Robin Alexander Mason

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Karen Dunne-Squire Limited

Appointment date: 2015-09-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katherine Mary Nicol

Termination date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Feb 2015

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-25

Officer name: Rachel Louise Morley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rachel Louise Morley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sharon Louise Baker

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Vance

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Katherine Mary Nicol

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DOUGLAS RAIL RESOURCE SERVICES LIMITED

51 LANSBURY AVENUE,ROTHERHAM,S66 7JX

Number:08994226
Status:ACTIVE
Category:Private Limited Company

HOCKLEY URBAN LTD

APARTMENT 303,NOTTINGHAM,NG1 3AA

Number:10650539
Status:ACTIVE
Category:Private Limited Company

PRISM LONDON LIMITED

213B CHEVENING ROAD,LONDON,NW6 6DT

Number:07440252
Status:ACTIVE
Category:Private Limited Company

RANDALL CREATIVE SERVICES LIMITED

PRICE DAVIS THE OLD BAPTIST CHAPEL,PAINSWICK,GL6 6XH

Number:07086865
Status:ACTIVE
Category:Private Limited Company

SOLAR SERVICES (SCOTLAND) LTD

70 CADZOW STREET,HAMILTON,ML3 6DS

Number:SC520175
Status:ACTIVE
Category:Private Limited Company

SWINDON PROPERTY MAINTENANCE LIMITED

87 PEWSHAM ROAD,SWINDON,SN2 5EL

Number:06724680
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