SELECT DELIVERY SOLUTIONS LLP
Status | ACTIVE |
Company No. | OC413195 |
Category | Limited Liability Partnership |
Incorporated | 11 Aug 2016 |
Age | 7 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SELECT DELIVERY SOLUTIONS LLP is an active limited liability partnership with number OC413195. It was incorporated 7 years, 9 months, 22 days ago, on 11 August 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 29 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-29
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 29 May 2020
Action Date: 29 Aug 2019
Category: Accounts
Type: LLAA01
New date: 2019-08-29
Made up date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Gazette filings brought up to date
Date: 01 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-10
Documents
Termination member limited liability partnership with name termination date
Date: 31 Dec 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-07-12
Officer name: Michelle Welch
Documents
Appoint person member limited liability partnership with appointment date
Date: 17 Dec 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-02-16
Officer name: Miss Michelle Welch
Documents
Termination member limited liability partnership with name termination date
Date: 17 Dec 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gatis Lapkasis
Termination date: 2018-07-12
Documents
Termination member limited liability partnership with name termination date
Date: 17 Dec 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Aleksandrs Jakovels
Termination date: 2018-03-03
Documents
Change person member limited liability partnership
Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
Change person member limited liability partnership with name change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-17
Officer name: Mr David James Barrick
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: LLAD01
Change date: 2018-08-17
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 5a Westgate Tadcaster LS24 9AB England
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Apr 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-08-31
New date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-10
Documents
Termination member limited liability partnership with name termination date
Date: 07 Sep 2017
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ashley Holmes
Termination date: 2016-11-03
Documents
Termination member limited liability partnership with name termination date
Date: 07 Sep 2017
Action Date: 18 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-02-18
Officer name: Andrew John Sharp
Documents
Termination member limited liability partnership with name termination date
Date: 07 Sep 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-02-06
Officer name: Abdi Dualeh
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Sep 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-06-30
Officer name: Mr Aleksandrs Jakovels
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Sep 2017
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gatis Lapkasis
Appointment date: 2016-08-16
Documents
Notification of a person with significant control statement limited liability partnership
Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Sep 2017
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ashley Holmes
Appointment date: 2016-08-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Sep 2017
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew John Sharp
Appointment date: 2016-08-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Sep 2017
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Abdi Dualeh
Appointment date: 2016-08-16
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Sep 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Premier Driver Limited
Appointment date: 2017-08-11
Documents
Termination member limited liability partnership with name termination date
Date: 07 Sep 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-08-11
Officer name: Ian Riseborough
Documents
Cessation of a person with significant control limited liability partnership
Date: 07 Sep 2017
Action Date: 12 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-08-12
Psc name: Ian Riseborough
Documents
Cessation of a person with significant control limited liability partnership
Date: 07 Sep 2017
Action Date: 12 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2016-08-12
Psc name: David James Barrick
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: LLAD01
New address: 5a Westgate Tadcaster LS24 9AB
Change date: 2017-05-22
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Documents
Incorporation limited liability partnership
Date: 11 Aug 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
10 SEAVIEW ROAD (BURNHAM-ON-SEA) MANAGEMENT LIMITED
FLAT 4,BURNHAM ON SEA,TA8 2AJ
Number: | 02452428 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRYVILLA INVESTMENTS LIMITED
32 PAGET ROAD,LONDON,N16 5NQ
Number: | 00586955 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ
Number: | 05247110 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 09279238 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON FLIGHT TRAINING & AIRLINE SUPPORT LIMITED
TOR RISE 10A THE LEVELS,GLASTONBURY,BA6 9SE
Number: | 07300943 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C KINGS PARADE,CAMBRIDGE,CB2 1SJ
Number: | 08189539 |
Status: | ACTIVE |
Category: | Private Limited Company |