CASTLES EDUCATION LLP

Unit 2 Grange Road Business Park Unit 2 Grange Road Business Park, Batley, WF17 6LL, England
StatusACTIVE
Company No.OC415116
CategoryLimited Liability Partnership
Incorporated16 Dec 2016
Age7 years, 5 months
JurisdictionEngland Wales

SUMMARY

CASTLES EDUCATION LLP is an active limited liability partnership with number OC415116. It was incorporated 7 years, 5 months ago, on 16 December 2016. The company address is Unit 2 Grange Road Business Park Unit 2 Grange Road Business Park, Batley, WF17 6LL, England.



Company Fillings

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

Date: 10 Feb 2024

Action Date: 10 Feb 2024

Category: Address

Type: LLAD01

New address: Unit 2 Grange Road Business Park Grange Valley Road Batley WF17 6LL

Change date: 2024-02-10

Old address: Unit 2 Grange Road Grange Valley Business Park Batley West Yorkshire WF17 6LL England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-15

Documents

View document PDF

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

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: LLAD01

Old address: Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England

Change date: 2022-06-24

New address: Unit 2 Grange Road Grange Valley Business Park Batley West Yorkshire WF17 6LL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Castles Projects Limited

Notification date: 2022-03-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Push Project Management Ltd

Notification date: 2022-03-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Push Project Management Ltd

Appointment date: 2022-03-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Castles Projects Limited

Appointment date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 02 Feb 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Jan 2021

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Colin Short

Cessation date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: LLAD01

New address: Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD

Old address: 294 Askern Road Toll Bar Doncaster DN5 0QN United Kingdom

Change date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Short

Termination date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4151160001

Charge creation date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-15

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Dec 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A B DEMOLITION (SW) LIMITED

ST MARKS HOUSE,NEWPORT,NP20 4PG

Number:03344840
Status:LIQUIDATION
Category:Private Limited Company

DATA CABLE INSTALLS LIMITED

11A HIGH STREET,SEVENOAKS,TN15 0AL

Number:08057549
Status:ACTIVE
Category:Private Limited Company

FRAMING SUCCESS LIMITED

IO CENTRE,SALFORDS,RH1 5GJ

Number:02452667
Status:ACTIVE
Category:Private Limited Company

HOME-START BLABY DISTRICT OADBY AND WIGSTON

3 OSWIN ROAD,LEICESTER,LE3 1HR

Number:05373629
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INQ CONSULTANTS LTD

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:10381160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THORNTREE INVESTMENTS LTD.

HOLLY HOUSE,WARRINGTON,WA1 1SL

Number:10498535
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