ELLUCE LLP
Status | DISSOLVED |
Company No. | OC424488 |
Category | Limited Liability Partnership |
Incorporated | 16 Oct 2018 |
Age | 5 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 11 days |
SUMMARY
ELLUCE LLP is an dissolved limited liability partnership with number OC424488. It was incorporated 5 years, 7 months, 14 days ago, on 16 October 2018 and it was dissolved 2 years, 7 months, 11 days ago, on 19 October 2021. The company address is 15 Cave Street 15 Cave Street, Swansea, SA5 8JY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 22 Jul 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-15
Documents
Accounts with accounts type dormant
Date: 13 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-15
Documents
Change person member limited liability partnership with name change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-05-21
Officer name: Mrs Helen Roblin
Documents
Change to a person with significant control limited liability partnership
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-05-21
Psc name: Mrs Helen Roblin
Documents
Change to a person with significant control limited liability partnership
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Lee Roblin
Change date: 2019-05-21
Documents
Change to a person with significant control limited liability partnership
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Ricky Roblin
Change date: 2019-05-21
Documents
Change person member limited liability partnership with name change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Ricky Roblin
Change date: 2019-05-21
Documents
Change person member limited liability partnership with name change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Lee Roblin
Change date: 2019-05-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: LLAD01
Change date: 2019-05-21
New address: 15 Cave Street Cwmdu Swansea SA5 8JY
Old address: 91 Alexandra Road Gorseinon Swansea SA4 4NU United Kingdom
Documents
Change to a person with significant control limited liability partnership
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Lucy Roblin
Change date: 2019-05-21
Documents
Change person member limited liability partnership with name change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-05-21
Officer name: Mr Ricky Roblin
Documents
Change person member limited liability partnership with name change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Lucy Roblin
Change date: 2019-05-21
Documents
Change person member limited liability partnership with name change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Helen Roblin
Change date: 2019-05-21
Documents
Change person member limited liability partnership with name change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-05-21
Officer name: Mr Lee Roblin
Documents
Incorporation limited liability partnership
Date: 16 Oct 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AGILE KNOWLEDGE MANAGEMENT LIMITED
26 KEMNAY PLACE,ABERDEEN,AB15 8SG
Number: | SC363955 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LIVERPOOL ROAD,READING,RG1 3PQ
Number: | 10213391 |
Status: | ACTIVE |
Category: | Private Limited Company |
VISION247 STUDIOS,LONDON,W4 5XS
Number: | 08273637 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AVON ROAD,BRISTOL,BS31 1LJ
Number: | 09417086 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 SEA ROAD,BOURNEMOUTH,BH5 1DD
Number: | 11572087 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD KITCHEN GARDEN PARTNERSHIP
LOANINGHOUSE KITCHEN GARDEN,ARGYLL,
Number: | SL002347 |
Status: | ACTIVE |
Category: | Limited Partnership |