COX COSTELLO & HORNE (LEAMINGTON SPA) LLP

C/O Cox Costello & Horne 26 Main Avenue C/O Cox Costello & Horne 26 Main Avenue, Northwood, HA6 2HJ, England
StatusDISSOLVED
Company No.OC392722
CategoryLimited Liability Partnership
Incorporated16 Apr 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 15 days

SUMMARY

COX COSTELLO & HORNE (LEAMINGTON SPA) LLP is an dissolved limited liability partnership with number OC392722. It was incorporated 10 years, 1 month, 23 days ago, on 16 April 2014 and it was dissolved 3 years, 15 days ago, on 25 May 2021. The company address is C/O Cox Costello & Horne 26 Main Avenue C/O Cox Costello & Horne 26 Main Avenue, Northwood, HA6 2HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 01 Mar 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-16

Officer name: Jodie Mcdermott

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jemstone Accountants Limited

Termination date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 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: 12 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-04-27

Officer name: Jemstone Accountants Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-27

Officer name: Jodie Mcdermott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-27

Officer name: Mr Michael Francis Cox

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cox Costello & Horne Limited

Change date: 2020-04-15

Documents

View document PDF

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

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: LLAD01

Change date: 2020-04-27

Old address: C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom

New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cox Costello & Horne Limited

Change date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Jemstone Accountants Limited

Change date: 2019-04-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jodie Mcdermott

Change date: 2019-04-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-08

Officer name: Mr Michael Francis Cox

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cox Costello & Horne Limited

Change date: 2019-04-08

Documents

View document PDF

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

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: LLAD01

Old address: Suite 16 Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ

New address: C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place London SW1W 0EX

Change date: 2019-04-18

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 Jan 2019

Action Date: 27 Oct 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-27

New date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-16

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 Apr 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: LLAA01

New date: 2017-04-27

Made up date: 2017-04-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 Jan 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-04-29

New date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Francis Cox

Change date: 2016-09-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cox costello & horne (midlands) LLP\certificate issued on 02/07/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Sep 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dermot Francis Costello

Termination date: 2014-04-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: LLAD01

Old address: Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Change date: 2014-07-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dermot Francis Costello

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CLIFTON DENTAL CERAMICS LIMITED

62-64 NORTHUMBRIA DRIVE,BRISTOL,BS9 4HW

Number:05116709
Status:ACTIVE
Category:Private Limited Company

FINE LINE (UK) LIMITED

ALBANY WORKS,THAMES DITTON,

Number:01770186
Status:LIQUIDATION
Category:Private Limited Company

IZEST GROUP OF COMPANIES LTD

FLAT 34,LONDON,N13 4DD

Number:11915592
Status:ACTIVE
Category:Private Limited Company

NCB CONSTRUCTION LIMITED

22 FINNEGANS ROAD, TULLYVALLEN,NEWRY,BT35 0PT

Number:NI625870
Status:ACTIVE
Category:Private Limited Company

PORCHESTER LAUNDERETTE LIMITED

WILKINS KENNEDY LLP,AMERSHAM,HP6 6FA

Number:06831701
Status:ACTIVE
Category:Private Limited Company

STARSCOT SERVICES LTD

34 WOODLANDS AVENUE,LANARK,ML11 9FF

Number:SC545958
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