MAKERSURGE LLP

10 Lingwood Road 10 Lingwood Road, Warrington, WA5 3EN, England
StatusDISSOLVED
Company No.OC398003
CategoryLimited Liability Partnership
Incorporated05 Feb 2015
Age9 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 9 months, 29 days

SUMMARY

MAKERSURGE LLP is an dissolved limited liability partnership with number OC398003. It was incorporated 9 years, 3 months, 9 days ago, on 05 February 2015 and it was dissolved 4 years, 9 months, 29 days ago, on 16 July 2019. The company address is 10 Lingwood Road 10 Lingwood Road, Warrington, WA5 3EN, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kabbir Sadiq

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Deniese Derby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Jan 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-05

New date: 2018-04-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Mar 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kabbir Sadiq

Appointment date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Feb 2018

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tom Mackay

Termination date: 2016-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Feb 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-25

Officer name: Michael Thomas

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Feb 2018

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-29

Officer name: Christopher Evans

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Deniese Derby

Appointment date: 2018-01-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2017

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Metcalfe

Termination date: 2016-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-06-15

Officer name: Valentin Milchev

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-06

Officer name: Mr Michael Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Evans

Appointment date: 2016-07-11

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 04 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-02-28

New date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Speed

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Carlon Powell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Valentin Milchev

Appointment date: 2015-12-01

Documents

View document PDF

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

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: LLAD01

Old address: 1 Patterdale Close Bromley BR1 4HZ England

Change date: 2015-11-11

New address: 10 Lingwood Road Great Sankey Warrington WA5 3EN

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Nov 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Metcalfe

Appointment date: 2015-09-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Sep 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-07-13

Officer name: Mr Tom Mackay

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Aug 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-15

Officer name: Daniel Mageen

Documents

View document PDF

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

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: LLAD01

New address: 1 Patterdale Close Bromley BR1 4HZ

Old address: 10 Wrigley Hill Halifax HX2 9LN United Kingdom

Change date: 2015-05-29

Documents

View document PDF

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

Date: 02 May 2015

Action Date: 02 May 2015

Category: Address

Type: LLAD01

New address: 10 Wrigley Hill Halifax HX2 9LN

Change date: 2015-05-02

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-07

Officer name: Carlon Powell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniel Mageen

Appointment date: 2015-04-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-07

Officer name: Daniel Speed

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Secretaries Limited

Termination date: 2015-04-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-07

Officer name: Sdg Registrars Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Feb 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ENDLESS NEWCO 16 LIMITED

3 WHITEHALL QUAY,LEEDS,LS1 4BF

Number:11700468
Status:ACTIVE
Category:Private Limited Company

HARSHITHA CONSULTANCY SERVICES LTD

24 RESERVOIR WAY,ILFORD,IG6 3FD

Number:07284608
Status:ACTIVE
Category:Private Limited Company

KIMI & ANGELA LIMITED

53 POWSTER ROAD,BROMLEY,BR1 5HE

Number:11903918
Status:ACTIVE
Category:Private Limited Company

RFP TREES LIMITED

42 GREEN LANE AVENUE,STREET,BA16 0QU

Number:09630022
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE BUSINESS CENTRE LIMITED

VICTORIA STREET,BUCKINGHAMSHIRE,HP11 2LT

Number:02511204
Status:ACTIVE
Category:Private Limited Company

THE SF CLASSIC COLLECTION LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:10271808
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