QUOTEMEOIL.CO.UK LLP

Bluebell House Bluebell House, Preston, PR2 5PE, England
StatusACTIVE
Company No.OC380533
CategoryLimited Liability Partnership
Incorporated27 Nov 2012
Age11 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

QUOTEMEOIL.CO.UK LLP is an active limited liability partnership with number OC380533. It was incorporated 11 years, 7 months, 13 days ago, on 27 November 2012. The company address is Bluebell House Bluebell House, Preston, PR2 5PE, England.



Company Fillings

Change account reference date limited liability partnership previous shortened

Date: 24 Apr 2024

Action Date: 26 Jul 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-07-27

New date: 2023-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Apr 2023

Action Date: 27 Jul 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-07-28

New date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-27

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jul 2020

Action Date: 28 Jul 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-07-29

New date: 2019-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-28

Old address: Bluebell House Brain Johnson Way Preston PR2 5PE

New address: Bluebell House Brian Johnson Way Preston PR2 5PE

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Jul 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-07-30

New date: 2017-07-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bhj004 Limited

Termination date: 2017-04-25

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-27

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-27

Officer name: Ms Victoria Jenifer Reaney

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-27

Officer name: Mr Karl Martin Hardwick

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Mar 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-11-27

Officer name: Bhj004 Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-27

Officer name: Ms Sandra Joy Morris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-27

Officer name: Mr Paul David Hardwick

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-29

Old address: Sumner House St Thomas Road Chorley Lancashire PR7 1HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-11-30

New date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-27

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quote Me Oil Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bhj004 Limited

Documents

View document PDF

Termination member limited liability partnership

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Nov 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

19 HUGH STREET LIMITED

19 HUGH STREET,LONDON,SW1V 1QJ

Number:10897529
Status:ACTIVE
Category:Private Limited Company

CARE LINE HOMECARE LIMITED

101-103 BAKER STREET,LONDON,W1U 6EF

Number:03571286
Status:ACTIVE
Category:Private Limited Company

FLYING JAMON LTD.

BLOCK A-101, BISCUIT FACTORY,LONDON,SE16 4DG

Number:08799743
Status:ACTIVE
Category:Private Limited Company

NOOSA DEVELOPMENT (LITTLE BOOKHAM) LIMITED

ONE VINE STREET,LONDON,W1J 0AH

Number:09247422
Status:ACTIVE
Category:Private Limited Company

PHILLIPPA KIRBY LLP

BIRKETTS (LF) KINGFISHER HOUSE,NORWICH,NR3 1UB

Number:OC398305
Status:ACTIVE
Category:Limited Liability Partnership

SELF INC LTD

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:09400523
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