QUOTEMEOIL.CO.UK LLP
Status | ACTIVE |
Company No. | OC380533 |
Category | Limited Liability Partnership |
Incorporated | 27 Nov 2012 |
Age | 11 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Jun 2017
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 27 Aug 2016
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 05 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 25 Mar 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bhj004 Limited
Documents
Termination member limited liability partnership
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Incorporation limited liability partnership
Date: 27 Nov 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
19 HUGH STREET,LONDON,SW1V 1QJ
Number: | 10897529 |
Status: | ACTIVE |
Category: | Private Limited Company |
101-103 BAKER STREET,LONDON,W1U 6EF
Number: | 03571286 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BIRKETTS (LF) KINGFISHER HOUSE,NORWICH,NR3 1UB
Number: | OC398305 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BL
Number: | 09400523 |
Status: | ACTIVE |
Category: | Private Limited Company |