CELESTIA PP (PENSION PARTNERSHIP) LLP

7 Luard Close, Cambridge, CB2 8PL, Cambridgeshire
StatusACTIVE
Company No.OC421259
CategoryLimited Liability Partnership
Incorporated01 Mar 2018
Age6 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 11 months, 2 days

SUMMARY

CELESTIA PP (PENSION PARTNERSHIP) LLP is an active limited liability partnership with number OC421259. It was incorporated 6 years, 4 months, 7 days ago, on 01 March 2018 and it was dissolved 4 years, 11 months, 2 days ago, on 06 August 2019. The company address is 7 Luard Close, Cambridge, CB2 8PL, Cambridgeshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Jun 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 May 2024

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Baker Tilly Isle of Man Corporate Trustee as Trustee of the Baker Tilly Isle of Man Bespoke Retirement Plan Re P7196

Appointment date: 2023-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2024

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Optimus Pension Administrators Limited Ato Optimus Enhanced Retirement Scheme Re the Celestia Pension

Termination date: 2023-09-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 May 2024

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Baker Tilly Isle of Man Corporate Trustee as Trustee of the Baker Tilly Isle of Man Bespoke Retirement Plan Re P7196

Notification date: 2023-09-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 May 2024

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: The Optimus Enhanced Retirement Scheme

Cessation date: 2023-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-28

Documents

View document PDF

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

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: LLAD01

Change date: 2022-06-08

Old address: 7 Luard Close Cambridge Cambridgeshire CB2 8PL

New address: 7 Luard Close Cambridge Cambridgeshire CB2 8PL

Documents

View document PDF

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

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: LLAD01

Change date: 2022-06-07

Old address: 7 Luard Close Cambridge Cambridgeshire CB2 8PL

New address: 7 Luard Close Cambridge Cambridgeshire CB2 8PL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-31

Old address: 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER England

New address: 7 Luard Close Cambridge Cambridgeshire CB2 8PL

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Apr 2021

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-07-07

Psc name: Celestial Farm Cell

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Aug 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-07-07

Officer name: Celestia Holdings Pcc Limited, Celestial Farm Cell

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Oct 2019

Action Date: 04 Oct 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4212590001

Charge creation date: 2019-10-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-09-20

Officer name: Celestia Holdings Pcc Limited, Celestial Farm Cell

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-09-20

Officer name: The Optimus Enhanced Retirement Scheme

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-28

Documents

View document PDF

Administrative restoration company

Date: 19 Sep 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-03-01

Officer name: Celestia Farm Cell

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-03-01

Officer name: Celestial Farm Cell

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Mar 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DRAGONFLY KIDS CLUB LIMITED

124 WESTBOURNE TERRACE MEWS,LONDON,W2 6QG

Number:11714485
Status:ACTIVE
Category:Private Limited Company

ENGEL SALES LIMITED

NEWPORT BUSINESS CENTRE,NEWPORT,NP19 4RF

Number:11637639
Status:ACTIVE
Category:Private Limited Company

MALANGCO LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:01495683
Status:ACTIVE
Category:Private Limited Company

MP (2012) LIMITED

22 KENDALS CLOSE,RADLETT,WD7 8NQ

Number:08283712
Status:ACTIVE
Category:Private Limited Company

PARKER BEAUMONT LTD

41 ALDRICH DRIVE,MILTON KEYNES,MK15 9HP

Number:10810908
Status:ACTIVE
Category:Private Limited Company

TESS CAM LIMITED

DELTA 606 DELTA OFFICE PARK,SWINDON,SN5 7XF

Number:07863265
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