ALPACKA LLP

Units 5&6 Emmanuel Trading Estate Units 5&6 Emmanuel Trading Estate, Leeds, LS12 1AT, England
StatusACTIVE
Company No.OC397862
CategoryLimited Liability Partnership
Incorporated30 Jan 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

ALPACKA LLP is an active limited liability partnership with number OC397862. It was incorporated 9 years, 2 months, 19 days ago, on 30 January 2015. The company address is Units 5&6 Emmanuel Trading Estate Units 5&6 Emmanuel Trading Estate, Leeds, LS12 1AT, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-29

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: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-29

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: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-01-14

Officer name: Sja Printing Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Frederick Binfield

Termination date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Robert Frederick Binfield

Cessation date: 2018-12-31

Documents

View document PDF

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

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: LLAD01

New address: Units 5&6 Emmanuel Trading Estate Springwell Road Leeds LS12 1AT

Old address: Units 5&6 Emmanuel Trading Estate Springwell Road Leeds LS12 1AW England

Change date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Frederick Binfield

Change date: 2018-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Allott

Change date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-30

Documents

View document PDF

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

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: LLAD01

New address: Units 5&6 Emmanuel Trading Estate Springwell Road Leeds LS12 1AW

Old address: Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB United Kingdom

Change date: 2016-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3978620001

Charge creation date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 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: 15 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Jan 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CJW PROPERTY MAINTENANCE SERVICES LTD

EAGLES NEST FERRY ROAD,NORWICH,NR12 8PS

Number:11910571
Status:ACTIVE
Category:Private Limited Company

EASY WEB SOFTWARE LTD

38 WINCHESTER WAY,SLEAFORD,NG34 8WG

Number:10188976
Status:ACTIVE
Category:Private Limited Company

FORWOODS FORESTRY & WOODLAND CONSULTANCY LTD

24 HIGHFIELDS CLOSE,ASHBY DE LA ZOUCH,LE65 2FN

Number:09117062
Status:ACTIVE
Category:Private Limited Company

LIME TIME LIMITED

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:09999450
Status:ACTIVE
Category:Private Limited Company

TALKING YOUR BUSINESS LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:09222315
Status:ACTIVE
Category:Private Limited Company

THE CHELMSFORD DIOCESE EDUCATIONAL TRUST

53 NEW STREET,CHELMSFORD,CM1 1AT

Number:07706638
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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