CONSILIA LEGAL LLP

4 Park Place, Leeds, LS1 2RU, England
StatusDISSOLVED
Company No.OC393916
CategoryLimited Liability Partnership
Incorporated24 Jun 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 years, 1 month, 14 days

SUMMARY

CONSILIA LEGAL LLP is an dissolved limited liability partnership with number OC393916. It was incorporated 9 years, 11 months, 22 days ago, on 24 June 2014 and it was dissolved 7 years, 1 month, 14 days ago, on 02 May 2017. The company address is 4 Park Place, Leeds, LS1 2RU, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 02 Feb 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-03-31

New date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

Documents

View document PDF

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

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: LLAD01

Change date: 2016-08-09

New address: 4 Park Place Leeds LS1 2RU

Old address: Park House Park Square West Leeds West Yorkshire LS1 2PW

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Eve Acton

Termination date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 24 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jul 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Caroline Eve Acton

Change date: 2015-01-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jul 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-02

Officer name: Caroline Eve Acton

Documents

View document PDF

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

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-08

New address: Park House Park Square West Leeds West Yorkshire LS1 2PW

Old address: Park House Park Squarewest Leeds LS1 2PN

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-12-23

Officer name: Laura Jane Clapton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Caroline Eve Acton

Appointment date: 2015-01-02

Documents

View document PDF

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

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: LLAD01

Old address: 56 Brownberrie Avenue Leeds West Yorkshire LS18 5PN

Change date: 2014-11-26

New address: Park House Park Squarewest Leeds LS1 2PN

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whiteleys legal LLP\certificate issued on 09/09/14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-08-18

Officer name: Marie Walsh

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-08-18

Officer name: Sally Elizabeth Clark

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-18

Officer name: Janice Walsh

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Walsh

Termination date: 2014-08-18

Documents

View document PDF

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

Date: 30 Aug 2014

Action Date: 30 Aug 2014

Category: Address

Type: LLAD01

Change date: 2014-08-30

Old address: Lemonacre Off Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT United Kingdom

New address: 56 Brownberrie Avenue Leeds West Yorkshire LS18 5PN

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jun 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARNOLD PELL LIMITED

THE GARAGE,THURGOLAND,

Number:02861389
Status:ACTIVE
Category:Private Limited Company

EDIBLE BOUQUETS LIMITED

UNIT 40,STEVENAGE,SG1 4QT

Number:06979751
Status:ACTIVE
Category:Private Limited Company

ENGCOR LIMITED

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC571258
Status:ACTIVE
Category:Private Limited Company

FREEZZ LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11622687
Status:ACTIVE
Category:Private Limited Company

INSCH ENGINEERING SERVICES LTD.

74 DENWELL ROAD,ABERDEEN,AB52 6LH

Number:SC579379
Status:ACTIVE
Category:Private Limited Company

RIDGEFALLS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11861565
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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