ELAGHMORE ADVISOR LLP
Status | ACTIVE |
Company No. | OC413483 |
Category | Limited Liability Partnership |
Incorporated | 31 Aug 2016 |
Age | 7 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ELAGHMORE ADVISOR LLP is an active limited liability partnership with number OC413483. It was incorporated 7 years, 8 months, 7 days ago, on 31 August 2016. The company address is 36 Hamilton Terrace, Leamington Spa, CV32 4LY, Warwickshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-26
Documents
Accounts with accounts type small
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 28 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Elaghmore Capital Limited
Appointment date: 2022-09-09
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-26
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Jul 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-03-09
Psc name: David Brown Manning
Documents
Termination member limited liability partnership with name termination date
Date: 26 Jul 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Brown Manning
Termination date: 2022-03-09
Documents
Accounts with accounts type small
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-26
Documents
Termination member limited liability partnership with name termination date
Date: 19 Jul 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-04-30
Officer name: David Howard Morley
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-30
Documents
Accounts with accounts type small
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Oct 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gregory David Koral
Termination date: 2019-09-05
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: LLAD01
New address: 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
Change date: 2019-08-02
Old address: 36 Hamilton Terrace 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England
Documents
Change person member limited liability partnership with name change date
Date: 02 Aug 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David Howard Morley
Change date: 2019-04-06
Documents
Change person member limited liability partnership with name change date
Date: 02 Aug 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Brown Manning
Change date: 2019-04-06
Documents
Accounts with accounts type small
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Address
Type: LLAD01
New address: 36 Hamilton Terrace 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
Change date: 2019-04-06
Old address: 38 Hamilton Terrace Leamington Spa CV32 4LY United Kingdom
Documents
Cessation of a person with significant control limited liability partnership
Date: 04 Feb 2019
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Gregory David Koral
Cessation date: 2016-08-31
Documents
Notification of a person with significant control limited liability partnership
Date: 04 Feb 2019
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-08-31
Psc name: David Brown Manning
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 26 Sep 2018
Action Date: 21 Sep 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2018-09-21
Charge number: OC4134830001
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-30
Documents
Accounts with accounts type small
Date: 22 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person member limited liability partnership with name change date
Date: 25 Jan 2018
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gregory David Koral
Change date: 2017-11-17
Documents
Appoint person member limited liability partnership
Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Morley
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Jan 2018
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-10-25
Officer name: David Howard Morley
Documents
Change of status limited liability partnership
Date: 18 Jan 2018
Category: Change-of-name
Type: LLDE01
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-11-18
Officer name: Mr David Brown Manning
Documents
Change account reference date limited liability partnership current extended
Date: 31 Aug 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: LLAA01
New date: 2017-12-31
Made up date: 2017-08-31
Documents
Incorporation limited liability partnership
Date: 31 Aug 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ARDEN HEATH FARM,STRATFORD-UPON-AVON,CV37 7DU
Number: | 07546121 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE CENTRE, BIRCHES HEAD,STOKE ON TRENT,ST2 8DD
Number: | 05337394 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14 BARLOW ROAD,LONDON,W3 9LJ
Number: | 09964032 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,LONDON,E1 8NN
Number: | LP005635 |
Status: | ACTIVE |
Category: | Limited Partnership |
253 HEYWOOD ROAD,MANCHESTER,M25 2QP
Number: | 06952536 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FITZROVIA COMMUNITY CENTRE LTD
2 FOLEY STREET,LONDON,W1W 6DL
Number: | 04755140 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |