REELSPEED LLP

50 Park Lane 50 Park Lane, King's Lynn, PE31 7NP, Norfolk, England
StatusDISSOLVED
Company No.OC413320
CategoryLimited Liability Partnership
Incorporated19 Aug 2016
Age7 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 4 days

SUMMARY

REELSPEED LLP is an dissolved limited liability partnership with number OC413320. It was incorporated 7 years, 9 months, 3 days ago, on 19 August 2016 and it was dissolved 1 year, 7 months, 4 days ago, on 18 October 2022. The company address is 50 Park Lane 50 Park Lane, King's Lynn, PE31 7NP, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Jul 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-18

Documents

View document PDF

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

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: LLAD01

Change date: 2020-11-08

New address: 50 Park Lane Snettisham King's Lynn Norfolk PE31 7NP

Old address: 50 Park Lane Snettisham King's Lynn PE31 7NP England

Documents

View document PDF

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

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: LLAD01

Old address: 50 Park Lane Snettisham King's Lynn PE31 7NP England

Change date: 2020-11-08

New address: 50 Park Lane Snettisham King's Lynn PE31 7NP

Documents

View document PDF

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

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: LLAD01

Change date: 2020-11-08

New address: 50 Park Lane Snettisham King's Lynn PE31 7NP

Old address: 35 Lynn Road Snettisham King's Lynn Norfolk United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jul 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Capital Company Services Ltd

Termination date: 2019-12-17

Documents

View document PDF

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

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: LLAD01

New address: 35 Lynn Road Snettisham King's Lynn Norfolk

Change date: 2020-04-24

Old address: 35 Lynn Road Snettisham King's Lynn PE31 7LR England

Documents

View document PDF

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

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: LLAD01

Change date: 2020-04-24

Old address: 35 35 Lynn Road Snettisham King's Lynn Norfolk PE31 7JL United Kingdom

New address: 35 Lynn Road Snettisham King's Lynn PE31 7LR

Documents

View document PDF

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

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: LLAD01

New address: 35 35 Lynn Road Snettisham King's Lynn Norfolk PE31 7JL

Change date: 2020-04-24

Old address: 24 Windmill Green Stanton Bury St. Edmunds IP31 2AL England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Aug 2017

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Wayne Howlett

Notification date: 2016-08-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Aug 2017

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-08-19

Psc name: Susan Howlett

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Aug 2017

Action Date: 14 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sdg Registrars Limited

Cessation date: 2016-09-14

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Aug 2017

Action Date: 14 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-09-14

Psc name: Sdg Secretaries Limited

Documents

View document PDF

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

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-07

Old address: 41 Chalton Street London NW1 1JD England

New address: 24 Windmill Green Stanton Bury St. Edmunds IP31 2AL

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-31

Officer name: Mrs Susan Howlett

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-31

Officer name: Mr Wayne Howlett

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 03 Mar 2017

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 02 Mar 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Howlett

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wayne Howlett

Termination date: 2016-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Capital Company Services Ltd

Appointment date: 2016-12-31

Documents

View document PDF

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

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: LLAD01

New address: 41 Chalton Street London NW1 1JD

Change date: 2017-02-13

Old address: 24 Windmill Green Stanton Bury St Edmunds Suffolk IP31 2AL United Kingdom

Documents

View document PDF

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

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-16

New address: 24 Windmill Green Stanton Bury St Edmunds Suffolk IP31 2AL

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

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Secretaries Limited

Termination date: 2016-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Registrars Limited

Termination date: 2016-09-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-14

Officer name: Mr Wayne Howlett

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Susan Howlett

Appointment date: 2016-09-14

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Aug 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRADBURY STORES LIMITED

21 KIMBERLEY DRIVE,BELFAST,BT7 3EE

Number:NI617030
Status:ACTIVE
Category:Private Limited Company

HALLMARK PARTNERS LTD

378 OILMILLS ROAD,HUNTINGDON,PE26 2TT

Number:10616670
Status:ACTIVE
Category:Private Limited Company

HH ARCHITECTURE LTD

25 DEBDALE ROAD,NORTHAMPTONSHIRE,NN8 5AA

Number:08663205
Status:ACTIVE
Category:Private Limited Company

ITU STUDIO LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10825407
Status:ACTIVE
Category:Private Limited Company

MULTI TRADE BUILDING SERVICES LTD

20 MILLERS BROOK CLOSE,HEYWOOD,OL10 4HS

Number:11761560
Status:ACTIVE
Category:Private Limited Company

NUOVO INIZI LIMITED

122 MANOR DRIVE NORTH,YORK,YO26 5RZ

Number:08864303
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