GREENGATE LEASING SOLUTIONS LLP

3 Greengate 3 Greengate, Harrogate, HG3 1GY, North Yorkshire, United Kingdom
StatusDISSOLVED
Company No.OC402497
CategoryLimited Liability Partnership
Incorporated28 Oct 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 11 days

SUMMARY

GREENGATE LEASING SOLUTIONS LLP is an dissolved limited liability partnership with number OC402497. It was incorporated 8 years, 7 months, 4 days ago, on 28 October 2015 and it was dissolved 4 years, 4 months, 11 days ago, on 21 January 2020. The company address is 3 Greengate 3 Greengate, Harrogate, HG3 1GY, North Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Oct 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Sep 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: LLAA01

New date: 2018-09-28

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: LLAA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-27

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-04-06

Psc name: Nicholas James Mcclellan

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-04-06

Psc name: Christopher James Mcclellan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-25

Officer name: Nicholas James Mcclellan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Nicholas James Mcclellan

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Christopher James Mcclellan

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: LLAA01

New date: 2016-09-30

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-27

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Oct 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

D MCCRORY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09779323
Status:ACTIVE
Category:Private Limited Company

DAN MATTHEWS PHOTOGRAPHY LTD

22 GREAT AUGER STREET,HARLOW,CM17 9HW

Number:08467345
Status:ACTIVE
Category:Private Limited Company

HARRY'S BURGERS LIMITED

1ST FLOOR,FRINTON ON SEA,CO13 9AB

Number:11083587
Status:ACTIVE
Category:Private Limited Company

HEAVENLY LENGTHS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11514480
Status:ACTIVE
Category:Private Limited Company

NEWALL MARKETING LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL022927
Status:ACTIVE
Category:Limited Partnership

STURDY KIDS LTD

UNIT V1 KINGSVILLE ROAD,CHELTENHAM,GL51 9LX

Number:08608367
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