CENTRAL SQUARE INVESTMENTS LLP

Knaresborough Group, 1 City West Knaresborough Group, 1 City West, Leeds, LS12 6NJ, United Kingdom
StatusACTIVE
Company No.OC418937
CategoryLimited Liability Partnership
Incorporated13 Sep 2017
Age6 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

CENTRAL SQUARE INVESTMENTS LLP is an active limited liability partnership with number OC418937. It was incorporated 6 years, 8 months, 3 days ago, on 13 September 2017. The company address is Knaresborough Group, 1 City West Knaresborough Group, 1 City West, Leeds, LS12 6NJ, United Kingdom.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 10 Jan 2024

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-11-30

Psc name: Mr Steven Parkin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven Nicholas Parkin

Change date: 2023-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jan 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-12-05

Officer name: Knaresborough Investments Limited

Documents

View document PDF

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

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: LLAD01

Old address: Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom

Change date: 2023-12-05

New address: Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 21 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

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

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: LLAD01

Change date: 2023-01-23

New address: Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Old address: 11th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Craig Eastwood

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-12-13

Officer name: Christine Turner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-12-13

Officer name: Amar Chima

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anil Chima

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anand Chima

Appointment date: 2018-12-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Mar 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-13

Officer name: Gurnaik Singh Chima

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Feb 2019

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-12-21

Psc name: Steven Parkin

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Sep 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Steven Nicholas Parkin

Cessation date: 2017-12-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-21

Officer name: Mr Gurnaik Singh Chima

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-21

Officer name: Mr George Derek Turner

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 01 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-09-30

New date: 2018-06-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Sep 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ENNISMORE LIMITED

51A ANSON ROAD,LONDON,N7 0AR

Number:02776520
Status:ACTIVE
Category:Private Limited Company

INSPIRE BUSINESS LIMITED

INSPIRE BUSINESS LTD ASHBY HOUSE,HORNCASTLE,LN9 6QU

Number:06448515
Status:ACTIVE
Category:Private Limited Company

MARSTON'S DEVELOPMENTS LIMITED

MARSTON'S HOUSE,WOLVERHAMPTON,WV1 4JT

Number:11252014
Status:ACTIVE
Category:Private Limited Company

NEXUS TRAFFIC LIMITED

MULBERRY HOUSE HAZELEY BOTTOM,HOOK,RG27 8LU

Number:09751030
Status:ACTIVE
Category:Private Limited Company

NICK GOULD LTD

92 CARSHALTON PARK ROAD,CARSHALTON,SM5 3SW

Number:08558037
Status:ACTIVE
Category:Private Limited Company

TICKETIBOO LTD

93 LEYBRIDGE COURT,LONDON,SE12 8TQ

Number:11533753
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