INSIGHT LAW LLP
Status | DISSOLVED |
Company No. | OC373145 |
Category | Limited Liability Partnership |
Incorporated | 07 Mar 2012 |
Age | 12 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 10 months, 12 days |
SUMMARY
INSIGHT LAW LLP is an dissolved limited liability partnership with number OC373145. It was incorporated 12 years, 4 months, 28 days ago, on 07 March 2012 and it was dissolved 3 years, 10 months, 12 days ago, on 22 September 2020. The company address is Unit G, Second Floor Copse Walk Unit G, Second Floor Copse Walk, Cardiff, CF23 8RB, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 04 Feb 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-29
Documents
Mortgage satisfy charge full limited liability partnership
Date: 15 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3731450001
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 06 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: LLAA01
Made up date: 2018-03-31
New date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-31
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-03-31
Officer name: Mr Thomas Owen Llewelyn Howells
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Heath John Marshall
Termination date: 2017-02-27
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Thomas Owen Llewelyn Howells
Appointment date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: LLAD01
Change date: 2016-12-06
Old address: The Maltings East Tyndall Street Cardiff CF24 5EZ
New address: Unit G, Second Floor Copse Walk Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RB
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Oct 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Heath John Marshall
Appointment date: 2016-09-05
Documents
Termination member limited liability partnership with name termination date
Date: 11 Oct 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Claire Suzanne Bate
Termination date: 2016-09-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Apr 2016
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Claire Suzanne Bate
Appointment date: 2014-10-01
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Gemma Louise Monday
Appointment date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change of status limited liability partnership
Date: 27 Apr 2015
Category: Change-of-name
Type: LLDE01
Documents
Annual return limited liability partnership with made up date
Date: 20 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 08 Sep 2014
Action Date: 29 Aug 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3731450001
Charge creation date: 2014-08-29
Documents
Annual return limited liability partnership with made up date
Date: 17 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-31
Documents
Change person member limited liability partnership with name change date
Date: 17 Apr 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-03-28
Officer name: Mr Paul Lloyd Jones
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: LLAD01
Change date: 2013-05-23
Old address: Sophie House 28 Cathedral Road Cardiff South Glamorgan CF11 9LJ
Documents
Annual return limited liability partnership with made up date
Date: 09 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-31
Documents
Incorporation limited liability partnership
Date: 07 Mar 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
18A/20 KING STREET,MAIDENHEAD,SL6 1EF
Number: | 11967061 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005797 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
64 SOUTHGATE ROAD,SWANSEA,SA3 2DH
Number: | 05756523 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 11438781 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
RIDGWOOD,CHISLEHURST,BR7 5HT
Number: | 09319813 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY CARE EDUCATION LIMITED
ABBOTSWOOD TRINITY HOUSE,PENZANCE,TR18 4BN
Number: | 09518035 |
Status: | ACTIVE |
Category: | Private Limited Company |