CLARION LAW LLP

Elizabeth House Elizabeth House, Leeds, LS1 2TW, West Yorkshire
StatusDISSOLVED
Company No.OC334787
CategoryLimited Liability Partnership
Incorporated13 Feb 2008
Age16 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 2 months, 24 days

SUMMARY

CLARION LAW LLP is an dissolved limited liability partnership with number OC334787. It was incorporated 16 years, 5 months, 4 days ago, on 13 February 2008 and it was dissolved 11 years, 2 months, 24 days ago, on 23 April 2013. The company address is Elizabeth House Elizabeth House, Leeds, LS1 2TW, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Dec 2012

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: LLAD01

Change date: 2012-06-25

Old address: Britannia Chambers 4 Oxford Place Leeds West Yorkshire LS1 3AX

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2012

Action Date: 13 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Arundel

Termination date: 2012-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven James Milner

Termination date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2012

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Alan Port

Termination date: 2011-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2012

Action Date: 14 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-14

Officer name: Christian Peter Hunt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-09

Officer name: Mr Mark Richard Burns

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-10

Officer name: Mr Charles Nicholas Roger Hutton Hutton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 May 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-16

Officer name: David John Arundel

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-15

Officer name: Simon David Young

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2011

Action Date: 13 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-13

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 20 May 2010

Action Date: 13 May 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-03-31

New date: 2010-05-13

Documents

View document PDF

Change of name notice limited liability partnership

Date: 13 May 2010

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 13 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarion solicitors LLP\certificate issued on 13/05/10

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Justine Osmotherley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-13

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Richard Hattersley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-26

Officer name: David John Arundel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-15

Officer name: Charles Nicholas Roger Hutton Hutton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Leigh Charles Martin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Sara Rogers

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clive Lawrence

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen duncan inglis

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/02/09

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars Clive Sydney Lawrence Logged Form

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Accounts

Type: LLP225

Description: Currext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed james philip lawson

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned daniel o'gorman

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed sara rogers

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed david john arundel

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed daniel james o'gorman

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed christian peter hunt

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed martin robert grange

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed steven james milner

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed richard alan port

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed ryan gregory millmore

Documents

View document PDF

Incorporation company

Date: 13 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D L HAULAGE LTD

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC496666
Status:ACTIVE
Category:Private Limited Company

EVANA LTD

1 FULLARTON ROAD,GLASGOW,G32 8YL

Number:SC392335
Status:ACTIVE
Category:Private Limited Company

KMB AVIATION LIMITED

UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB

Number:11555417
Status:ACTIVE
Category:Private Limited Company

REALLY GOOD HOLIDAYS LTD

SWATTON BARN,SWINDON,SN4 0EU

Number:06978647
Status:ACTIVE
Category:Private Limited Company

REDWOOD CARE LIMITED

THE FORESTERS, WALTON POOL,STOURBRIDGE,DY9 9RP

Number:05908106
Status:ACTIVE
Category:Private Limited Company

SINCLAIR ROOFING LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07847702
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