PETER LEACH & PARTNERS LLP
Status | DISSOLVED |
Company No. | OC339988 |
Category | Limited Liability Partnership |
Incorporated | 08 Sep 2008 |
Age | 15 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
PETER LEACH & PARTNERS LLP is an dissolved limited liability partnership with number OC339988. It was incorporated 15 years, 10 months, 25 days ago, on 08 September 2008 and it was dissolved 3 years, 7 months, 26 days ago, on 08 December 2020. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 15 Sep 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 11 Sep 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alexandra Sharpe
Termination date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: LLAD01
Change date: 2018-03-06
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-31
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-31
Officer name: Alexandra Sharpe
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: LLAD01
Change date: 2015-11-25
Old address: 12 Portman Close London W1H 6BR
New address: 10-14 Accommodation Road Golders Green London NW11 8ED
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 10 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peter leach LLP\certificate issued on 10/05/12
Documents
Appoint person member limited liability partnership
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Alexandra Sharpe
Documents
Annual return limited liability partnership with made up date
Date: 15 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-31
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: LLAD01
Change date: 2011-12-15
Old address: One Portland Place London W1B Ipn
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 06 Sep 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-31
Documents
Change person member limited liability partnership with name change date
Date: 12 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-10-01
Officer name: Peter Clifford Leach
Documents
Change person member limited liability partnership with name change date
Date: 12 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-10-01
Officer name: Antonia Noelle Leach
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 04 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: LLAA01
Made up date: 2009-09-30
New date: 2009-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Nov 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-08
Documents
Legacy
Date: 08 Sep 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
THE RECTORY,TRURO,TR2 4PL
Number: | 11077299 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,HAMILTON,ML3 0BP
Number: | SC589007 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABLE DRIVE,,WS2 7BN
Number: | 03763084 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CRAGSIDE HOUSE,NEWCASTLE UPON TYNE,NE6 1SE
Number: | 03760875 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8 TOWN HALL,TOWCESTER,NN12 6BS
Number: | 08205183 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 SUFFOLK PLACE,PORTHCAWL,CF36 3ED
Number: | 11504661 |
Status: | ACTIVE |
Category: | Private Limited Company |