CLARION LAW LLP
Status | DISSOLVED |
Company No. | OC334787 |
Category | Limited Liability Partnership |
Incorporated | 13 Feb 2008 |
Age | 16 years, 5 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2013 |
Years | 11 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
Dissolution application strike off limited liability partnership
Date: 12 Dec 2012
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice limited liability partnership
Date: 13 May 2010
Category: Change-of-name
Type: LLNM01
Documents
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
Appoint person member limited liability partnership
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Justine Osmotherley
Documents
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
Appoint person member limited liability partnership
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Matthew Richard Hattersley
Documents
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
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
Appoint person member limited liability partnership
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Leigh Charles Martin
Documents
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
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
Termination member limited liability partnership with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Clive Lawrence
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed stephen duncan inglis
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/02/09
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: LLP288c
Description: Member's particulars Clive Sydney Lawrence Logged Form
Documents
Legacy
Date: 04 Mar 2009
Category: Accounts
Type: LLP225
Description: Currext from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed james philip lawson
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned daniel o'gorman
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed sara rogers
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed david john arundel
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed daniel james o'gorman
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed christian peter hunt
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed martin robert grange
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed steven james milner
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed richard alan port
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed ryan gregory millmore
Documents
Some Companies
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC496666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FULLARTON ROAD,GLASGOW,G32 8YL
Number: | SC392335 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB
Number: | 11555417 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWATTON BARN,SWINDON,SN4 0EU
Number: | 06978647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORESTERS, WALTON POOL,STOURBRIDGE,DY9 9RP
Number: | 05908106 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 07847702 |
Status: | ACTIVE |
Category: | Private Limited Company |