MANCHESTER VENTURE PARTNERS LLP

Ship Canal House Ship Canal House, Manchester, M2 4WU, England
StatusDISSOLVED
Company No.OC397418
CategoryLimited Liability Partnership
Incorporated09 Jan 2015
Age9 years, 5 months
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 25 days

SUMMARY

MANCHESTER VENTURE PARTNERS LLP is an dissolved limited liability partnership with number OC397418. It was incorporated 9 years, 5 months ago, on 09 January 2015 and it was dissolved 6 months, 25 days ago, on 14 November 2023. The company address is Ship Canal House Ship Canal House, Manchester, M2 4WU, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 22 Aug 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-01

Officer name: Mrs Lauren Dempsey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Timothy Simon Dempsey

Change date: 2017-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lauren Dempsey

Change date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-09

Documents

View document PDF

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

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: LLAD01

New address: Ship Canal House 98 King Street Manchester M2 4WU

Change date: 2015-01-20

Old address: 3 Higher Croft Old Hall Park Whitefield Manchester M45 7LY England

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Jan 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BETTER PRICE CHELSEA LTD

493B KINGS ROAD,CHELSEA,SW10 0TU

Number:09742377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEARTONE FINANCE SERVICES LIMITED

UNITS 1-4 CROSSLEY FARM BUSINESS PARK,BRISTOL,BS36 1RH

Number:06945168
Status:ACTIVE
Category:Private Limited Company

EATWELL ESSEX LTD

6 CIVIC SQUARE,TILBURY,RM18 8AD

Number:09208592
Status:ACTIVE
Category:Private Limited Company

F1 MZZH LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11504028
Status:ACTIVE
Category:Private Limited Company

GN TODD LTD

CODEBASE STIRLING,STIRLING,FK8 2HU

Number:SC466229
Status:ACTIVE
Category:Private Limited Company

PAMPERED PAWS LTD

45 OLD GORSE WAY, MAWSLEY 45 OLD GORSE WAY,KETTERING,NN14 1GJ

Number:11084205
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