SELECT DELIVERY SOLUTIONS LLP

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.OC413195
CategoryLimited Liability Partnership
Incorporated11 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership

Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 11 Aug 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

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

C. U. J. LIMITED

HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ

Number:05247110
Status:ACTIVE
Category:Private Limited Company

CATCH23 CONSULTANCY LTD

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

PRETTY USEFUL MARKETING LTD

11C KINGS PARADE,CAMBRIDGE,CB2 1SJ

Number:08189539
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