ACUITY RM LLP

Register to unlock more data on OkredoRegister

ACUITY RM LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC314841

Incorporation date

23/08/2005

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon14/08/2023
Application to strike the limited liability partnership off the register
dot icon11/08/2023
Member's details changed for Mr Richard Mayall on 2023-08-11
dot icon12/04/2023
Accounts for a dormant company made up to 2023-01-31
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon04/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/12/2020
Member's details changed for Mr Richard Mayall on 2020-12-17
dot icon22/10/2020
Previous accounting period shortened from 2020-03-31 to 2020-01-31
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon19/03/2020
Change of details for Mr Simon Keith Marvell as a person with significant control on 2020-03-19
dot icon19/03/2020
Registered office address changed from 33 Cavendish Square London W1G 0PW England to Wey Court West Union Road Farnham GU9 7PT on 2020-03-19
dot icon18/03/2020
Certificate of change of name
dot icon18/03/2020
Change of name notice
dot icon10/03/2020
Satisfaction of charge 1 in full
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon06/08/2018
Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 33 Cavendish Square London W1G 0PW on 2018-08-06
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon08/08/2017
Member's details changed for Richard Mayall on 2017-06-27
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-03
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-08-03
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-03
dot icon16/08/2013
Member's details changed for Richard Mayall on 2013-08-16
dot icon13/09/2012
Member's details changed for Richard Mayall on 2012-09-13
dot icon15/08/2012
Annual return made up to 2012-08-03
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-03
dot icon19/08/2011
Member's details changed for Simon Keith Marvell on 2011-08-19
dot icon19/08/2011
Member's details changed for Richard Mayall on 2011-08-19
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-03
dot icon17/08/2010
Termination of appointment of Christopher Keeling as a member
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/08/2009
Annual return made up to 03/08/09
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2009
Annual return made up to 03/08/08
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2007
Annual return made up to 03/08/07
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/01/2007
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon22/08/2006
Annual return made up to 03/08/06
dot icon27/02/2006
Member's particulars changed
dot icon22/11/2005
Registered office changed on 22/11/05 from: 47 castle street reading berkshire RG1 7SR
dot icon07/10/2005
Member resigned
dot icon23/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marvell, Simon Keith
LLP Designated Member
23/08/2005 - Present
-
Mayall, Richard
LLP Designated Member
23/08/2005 - Present
-
Keeling, Christopher Richard
LLP Designated Member
23/08/2005 - 30/07/2010
-
ACUITY SERVICES LIMITED
LLP Member
23/08/2005 - 24/08/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUITY RM LLP

ACUITY RM LLP is an(a) Dissolved company incorporated on 23/08/2005 with the registered office located at Wey Court West, Union Road, Farnham GU9 7PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY RM LLP?

toggle

ACUITY RM LLP is currently Dissolved. It was registered on 23/08/2005 and dissolved on 07/11/2023.

Where is ACUITY RM LLP located?

toggle

ACUITY RM LLP is registered at Wey Court West, Union Road, Farnham GU9 7PT.

What is the latest filing for ACUITY RM LLP?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.