NNE RACING LLP
Status | LIQUIDATION |
Company No. | OC396843 |
Category | Limited Liability Partnership |
Incorporated | 02 Dec 2014 |
Age | 9 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NNE RACING LLP is an liquidation limited liability partnership with number OC396843. It was incorporated 9 years, 5 months, 30 days ago, on 02 December 2014. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.
Company Fillings
Liquidation compulsory winding up progress report
Date: 18 Dec 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Address
Type: LLAD01
Old address: 74a High Street Wanstead London E11 2RJ
Change date: 2022-12-02
New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Documents
Liquidation compulsory appointment liquidator
Date: 28 Nov 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Notification of a person with significant control limited liability partnership
Date: 21 Oct 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2022-04-19
Psc name: Natasha Natalie Earl
Documents
Liquidation compulsory winding up order
Date: 30 Sep 2022
Category: Insolvency
Type: COCOMP
Documents
Cessation of a person with significant control limited liability partnership
Date: 09 Sep 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Dan Ticktum
Cessation date: 2022-04-20
Documents
Cessation of a person with significant control limited liability partnership
Date: 02 Sep 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Mark Anthony Ticktum
Cessation date: 2022-04-19
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: LLAD01
Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
New address: 74a High Street Wanstead London E11 2RJ
Change date: 2022-06-22
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Jun 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Ne Racing Limited
Appointment date: 2022-04-20
Documents
Termination member limited liability partnership with name termination date
Date: 20 Jun 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dan Charles Anthony Ticktum
Termination date: 2022-04-20
Documents
Termination member limited liability partnership with name termination date
Date: 20 Jun 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-04-19
Officer name: Mark Anthony Ticktum
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Jun 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Natasha Natalie Earl
Appointment date: 2022-04-19
Documents
Certificate change of name company
Date: 10 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ticktum racing LLP\certificate issued on 10/05/22
Documents
Change of name notice limited liability partnership
Date: 10 May 2022
Category: Change-of-name
Type: LLNM01
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-02
Documents
Change person member limited liability partnership with name change date
Date: 27 Nov 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dan Charles Anthony Ticktum
Change date: 2019-08-12
Documents
Change person member limited liability partnership with name change date
Date: 27 Nov 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Anthony Ticktum
Change date: 2019-08-12
Documents
Change to a person with significant control limited liability partnership
Date: 27 Nov 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Mark Anthony Ticktum
Change date: 2019-08-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: LLAD01
Change date: 2019-08-14
New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-02
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Dan Ticktum
Notification date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 19 Dec 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Mark Anthony Ticktum
Change date: 2017-11-08
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: LLAD01
Change date: 2017-12-18
New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ
Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD
Documents
Change person member limited liability partnership with name change date
Date: 18 Dec 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dan Charles Anthony Ticktum
Change date: 2017-11-08
Documents
Change to a person with significant control limited liability partnership
Date: 18 Dec 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Mark Anthony Ticktum
Change date: 2017-11-08
Documents
Change person member limited liability partnership with name change date
Date: 18 Dec 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Anthony Ticktum
Change date: 2017-11-08
Documents
Certificate change of name company
Date: 09 Nov 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dan ticktum LLP\certificate issued on 09/11/17
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: LLAD01
Change date: 2015-05-28
New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD
Old address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England
Documents
Change account reference date limited liability partnership current extended
Date: 17 Dec 2014
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Incorporation limited liability partnership
Date: 02 Dec 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
23 CREST HILL ROAD,HUDDERSFIELD,HD2 1PD
Number: | 11285576 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KENSINGTON COURT RTM COMPANY LTD
VICTORIA HOUSE,FLEET,GU51 4DA
Number: | 06467156 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RURAL BUSINESS CENTRE MYERS COUGH COLLEGE,BILSBORROW,PR3 0RY
Number: | 07125879 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONECHART DEVELOPMENTS LIMITED
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 02377142 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10148802 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 ASCOT ROAD,BIRMINGHAM,B13 9EL
Number: | 06793684 |
Status: | ACTIVE |
Category: | Private Limited Company |