PETER LEACH & PARTNERS LLP

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusDISSOLVED
Company No.OC339988
CategoryLimited Liability Partnership
Incorporated08 Sep 2008
Age15 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Sep 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alexandra Sharpe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ALLSCAPE SW LTD

THE RECTORY,TRURO,TR2 4PL

Number:11077299
Status:ACTIVE
Category:Private Limited Company

CML LANDSCAPING LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC589007
Status:ACTIVE
Category:Private Limited Company

HOMESERVE ASSISTANCE LIMITED

CABLE DRIVE,,WS2 7BN

Number:03763084
Status:ACTIVE
Category:Private Limited Company

NEVILLE WHARTON LIMITED

3RD FLOOR CRAGSIDE HOUSE,NEWCASTLE UPON TYNE,NE6 1SE

Number:03760875
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTON DIGITAL LTD

OFFICE 8 TOWN HALL,TOWCESTER,NN12 6BS

Number:08205183
Status:ACTIVE
Category:Private Limited Company

TABITHA FRAZER BLANKS LIMITED

102 SUFFOLK PLACE,PORTHCAWL,CF36 3ED

Number:11504661
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