NNE RACING LLP

C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG
StatusLIQUIDATION
Company No.OC396843
CategoryLimited Liability Partnership
Incorporated02 Dec 2014
Age9 years, 5 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Nov 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 30 Sep 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 10 May 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 02 Dec 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABS CARE LTD

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)

LEVITY CROPSCIENCE LIMITED

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

STORAGE EARTH LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10148802
Status:LIQUIDATION
Category:Private Limited Company

THIRSTY EYE LIMITED

6 ASCOT ROAD,BIRMINGHAM,B13 9EL

Number:06793684
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