PLUS2 LEGAL CONSULTING LLP

29 North Hill, Colchester, CO1 1EG, England
StatusACTIVE
Company No.OC413960
CategoryLimited Liability Partnership
Incorporated30 Sep 2016
Age7 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

PLUS2 LEGAL CONSULTING LLP is an active limited liability partnership with number OC413960. It was incorporated 7 years, 8 months, 7 days ago, on 30 September 2016. The company address is 29 North Hill, Colchester, CO1 1EG, England.



Company Fillings

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Mar 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Korimbocus

Termination date: 2023-11-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-11-15

Psc name: Sarah Korimbocus

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-10

Old address: Unit B3 East Gores Farm East Gores Road Coggeshall Essex CO6 1RZ England

New address: 29 North Hill Colchester CO1 1EG

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Samantha Louise Meaden

Appointment date: 2022-12-21

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 21 Dec 2022

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zaynab Korimbocus

Termination date: 2022-12-21

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Oct 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Zaynab Korimbocus

Appointment date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Sep 2022

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-09-30

Psc name: Sarah Korimbocus

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2022-09-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Samantha Meaden

Termination date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-29

Documents

View document PDF

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

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: LLAD01

Change date: 2017-08-22

New address: Unit B3 East Gores Farm East Gores Road Coggeshall Essex CO6 1RZ

Old address: Suite G5 Dugard House Peartree Road Colchester Essex CO3 0UL

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sarah Korimbocus

Change date: 2017-08-21

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Sep 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLUE CARIBOU PRODUCTIONS LTD

19 SHERWAY DRIVE,ALTRINCHAM,WA15 7NU

Number:09644050
Status:ACTIVE
Category:Private Limited Company

CREATIVE ARTISTS AGENCY UK LIMITED

12 HAMMERSMITH GROVE,LONDON,W6 7AP

Number:05801088
Status:ACTIVE
Category:Private Limited Company

ENOR ANIDI LTD

32 CHURCH ROAD,HOVE,BN3 2FN

Number:10170954
Status:ACTIVE
Category:Private Limited Company

FULLY ALIVE LIMITED

OLD GUNN COURT,DORKING,RH4 1DE

Number:10990608
Status:ACTIVE
Category:Private Limited Company

IT-GAP LIMITED

1ST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11622276
Status:ACTIVE
Category:Private Limited Company

SPECIAL PROJECTS LIVE LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:10729458
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