HADLEIGH ESTATES FROGHALL LLP

Hadleigh House Grindley Lane Hadleigh House Grindley Lane, Stoke-On-Trent, ST11 9LW
StatusDISSOLVED
Company No.OC331848
CategoryLimited Liability Partnership
Incorporated02 Oct 2007
Age16 years, 9 months
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 9 days

SUMMARY

HADLEIGH ESTATES FROGHALL LLP is an dissolved limited liability partnership with number OC331848. It was incorporated 16 years, 9 months ago, on 02 October 2007 and it was dissolved 1 year, 5 months, 9 days ago, on 24 January 2023. The company address is Hadleigh House Grindley Lane Hadleigh House Grindley Lane, Stoke-on-trent, ST11 9LW.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Oct 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 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: 16 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 24 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-03-02

Officer name: The Meade Family Office Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3318480004

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-03-17

Officer name: The Meade Family Office Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-03-17

Officer name: Hadleigh Industrial Estates Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-02

Documents

View document PDF

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

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: LLAD01

Change date: 2014-11-07

Old address: 18B Charles Street London W1J 5DU

New address: Hadleigh House Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LW

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Meade Family Office Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Meade Family Office Limited

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 16 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: S.C.I. Hadleigh Estates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2014

Action Date: 02 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jan 2014

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-06-25

Officer name: Hadleigh Industrial Estates Limited

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3318480004

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 05 Nov 2013

Category: Miscellaneous

Type: LLPMISC

Description: Statement of fact - name correction. Incorrect name- hadleigh estates froghall LIMITED LIABILITY PARTNERSHIP - correct name hadleigh estates froghall LLP

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bolton mkm estates LIMITED LIABILITY PARTNERSHIP\certificate issued on 29/10/13

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Newett

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: S.C.I. Hadleigh Estates

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-11

Old address: Thorpe Arch Grange Walton Road Thorp Arch Wetherby W Yorks LS23 7BA

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3318480003

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Nov 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Meade

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hadleigh Industrial Estates Limited

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-01

Officer name: David Ian Newett

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/10/08

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/10/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: LLP287

Description: Registered office changed on 15/07/2008 from audby grange audby lane wetherby yorkshire LS22 7RD

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 AND 7 ST ANNE'S ROAD MANAGEMENT COMPANY LTD

NORTH POINT,SHREWSBURY,SY1 3BF

Number:03953646
Status:ACTIVE
Category:Private Limited Company

A H ENTERPRISES LTD

238 WEDNESBURY ROAD,WALSALL,WS2 9QN

Number:11259121
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS MANAGEMENT LTD

MELBURY HOUSE,BROMLEY,BR1 2EB

Number:10220092
Status:ACTIVE
Category:Private Limited Company

KOO ANALYTICS LTD

98A CHALFONT ROAD,LONDON,N9 9NA

Number:09885706
Status:ACTIVE
Category:Private Limited Company

MAGDALENA PAWELKO LIMITED

59A FOREST ROAD,SUTTON,SM3 9PA

Number:10887431
Status:ACTIVE
Category:Private Limited Company
Number:02934854
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