ELLUCE LLP

15 Cave Street 15 Cave Street, Swansea, SA5 8JY, United Kingdom
StatusDISSOLVED
Company No.OC424488
CategoryLimited Liability Partnership
Incorporated16 Oct 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 22 Jul 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 16 Oct 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGILE KNOWLEDGE MANAGEMENT LIMITED

26 KEMNAY PLACE,ABERDEEN,AB15 8SG

Number:SC363955
Status:ACTIVE
Category:Private Limited Company

AMERKHA CONSULTANCY LTD

34 LIVERPOOL ROAD,READING,RG1 3PQ

Number:10213391
Status:ACTIVE
Category:Private Limited Company

ARISE NEWS LTD

VISION247 STUDIOS,LONDON,W4 5XS

Number:08273637
Status:ACTIVE
Category:Private Limited Company

HENNESSY BRICKWORK LTD

8 AVON ROAD,BRISTOL,BS31 1LJ

Number:09417086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEYA PROPERTY HOLDINGS LTD

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

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