NORTHSTAR CREATIVE DESIGN & ADVERTISING LLP

1 Primet Hill, Colne, BB8 9NF, Lancashire
StatusACTIVE
Company No.OC305530
CategoryLimited Liability Partnership
Incorporated16 Sep 2003
Age20 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

NORTHSTAR CREATIVE DESIGN & ADVERTISING LLP is an active limited liability partnership with number OC305530. It was incorporated 20 years, 9 months, 27 days ago, on 16 September 2003. The company address is 1 Primet Hill, Colne, BB8 9NF, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 22 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 22 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Katherine Mary Louise Lamle

Cessation date: 2017-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2017

Action Date: 22 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katherine Mary Louise Lamle

Termination date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 22 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-22

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-18

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 22 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Mar 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maria Del Pilar Lamle

Termination date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 22 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2013

Action Date: 22 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-18

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\c/o c/o tax assist accountants\suite 1 the exchange\spring lane\colne\lancashire\BB8 9BD\england

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: LLAD01

Change date: 2012-12-20

Old address: C/O Taxassist Accountants 1 Primet Hill Colne Lancashire BB8 9NF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2012

Action Date: 22 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2011

Action Date: 22 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-18

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 02 Mar 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Maria Del Pilar Lamle

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Katherine Mary Louise Lamle

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Gerard Nicholas Lamle

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Christopher Anthony Lamle

Documents

View document PDF

Change sail address limited liability partnership

Date: 02 Mar 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2011

Action Date: 22 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-22

Documents

View document PDF

Gazette notice compulsary

Date: 01 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: LLAD01

Change date: 2010-11-09

Old address: Suite 1 the Exchange Spring Lane Colne Lancashire BB8 9BO

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2009

Action Date: 22 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-22

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars katherine lamle

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars gerard lamle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2009

Action Date: 22 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-22

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2007

Action Date: 22 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 22 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-22

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/06

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/09/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2005

Action Date: 22 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-22

Documents

View document PDF

Legacy

Date: 19 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 22/12/04

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/09/04

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northstar creative design advert ising LLP\certificate issued on 10/11/03

Documents

View document PDF

Incorporation company

Date: 16 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGAGE TECHNOLOGY LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:04144496
Status:ACTIVE
Category:Private Limited Company
Number:00170887
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRUDENT ENERGY LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09105598
Status:ACTIVE
Category:Private Limited Company

RED CUBE ADVERTISING LTD

51 THE STREAM,AYLESFORD,ME20 6AG

Number:11107403
Status:ACTIVE
Category:Private Limited Company

ROMSEY ELECTRICAL SERVICES LIMITED

WESSEX HOUSE,EASTLEIGH,SO50 9FD

Number:11882045
Status:ACTIVE
Category:Private Limited Company

TAVERHAM RECREATIONAL FACILITIES LIMITED

WILLOW FARMHOUSE THE GREEN,ATTLEBOROUGH,NR17 1RG

Number:02953096
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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