ELAGHMORE ADVISOR LLP

36 Hamilton Terrace, Leamington Spa, CV32 4LY, Warwickshire, England
StatusACTIVE
Company No.OC413483
CategoryLimited Liability Partnership
Incorporated31 Aug 2016
Age7 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Morley

Documents

View document PDF

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

View document PDF

Change of status limited liability partnership

Date: 18 Jan 2018

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 31 Aug 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEAUMONT STORAGE LTD

ARDEN HEATH FARM,STRATFORD-UPON-AVON,CV37 7DU

Number:07546121
Status:ACTIVE
Category:Private Limited Company

BRIDGE CENTRE TRUST

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)

FAZZM CONSULTANCY LIMITED

14 BARLOW ROAD,LONDON,W3 9LJ

Number:09964032
Status:ACTIVE
Category:Private Limited Company

IMD PARTNERSHIP

ENTERPRISE HOUSE,LONDON,E1 8NN

Number:LP005635
Status:ACTIVE
Category:Limited Partnership

SMILE TELECOMS LIMITED

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)

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