CICADA PROPERTY PARTNERSHIP #2 LLP

Register to unlock more data on OkredoRegister

CICADA PROPERTY PARTNERSHIP #2 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC345787

Incorporation date

20/05/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

19 Knowsley Road West, Clayton Le Dale, Blackburn BB1 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon28/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon27/05/2021
Current accounting period shortened from 2020-05-28 to 2020-05-27
dot icon03/03/2021
Member's details changed for Mr Andrew Michael Jones on 2021-01-08
dot icon03/03/2021
Registered office address changed from C/O C/O Mr a M Jones Dungeon Cottage Saccary Lane Mellor Blackburn BB1 9DL to 19 Knowsley Road West Clayton Le Dale Blackburn BB1 9PW on 2021-03-03
dot icon26/08/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/05/2020
Previous accounting period shortened from 2019-05-29 to 2019-05-28
dot icon01/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon28/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon24/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon14/05/2018
Member's details changed for Marilyn Temple on 2018-05-14
dot icon14/05/2018
Member's details changed for Oakland Construction (2003) Limited on 2018-05-14
dot icon14/05/2018
Member's details changed for Mr Hai Ching Lim on 2018-05-14
dot icon14/05/2018
Member's details changed for Mr Alan Charles Vause on 2018-05-14
dot icon14/05/2018
Member's details changed for Marilyn Temple on 2018-05-14
dot icon14/05/2018
Member's details changed for Mr Paul Temple on 2018-05-14
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-04-22
dot icon18/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon02/06/2015
Annual return made up to 2015-04-22
dot icon02/06/2015
Member's details changed for Mr Paul Temple on 2015-06-02
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Annual return made up to 2014-04-22
dot icon21/07/2014
Registered office address changed from C/O C/O Mr a M Jones Dungeon Cottage Saccary Lane Mellor Blackburn BB1 9DL England to Dungeon Cottage Saccary Lane Mellor Blackburn BB1 9DL on 2014-07-21
dot icon21/07/2014
Registered office address changed from C/O C/O M Barratt Esq. 13 Dando Close Wollaston Wellingborough Northamptonshire NN29 7QB England to Dungeon Cottage Saccary Lane Mellor Blackburn BB1 9DL on 2014-07-21
dot icon17/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/12/2013
Member's details changed for Kl Pension Adminstration Servcies Limited on 2013-12-04
dot icon04/12/2013
Registered office address changed from , 2Nd Floor Honours Building, Akeman Street, Tring, Hertfordshire, HP23 6AF, United Kingdom on 2013-12-04
dot icon15/05/2013
Appointment of Mr Mark Barratt as a member
dot icon23/04/2013
Annual return made up to 2013-04-22
dot icon22/04/2013
Termination of appointment of John Nethercott-Hunt as a member
dot icon22/04/2013
Termination of appointment of Cicada Investments Limited as a member
dot icon11/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/07/2012
Member's details changed for Mr Patrick Thomas Mchugh on 2012-07-20
dot icon26/06/2012
Annual return made up to 2012-05-20
dot icon26/06/2012
Member's details changed for Cicada Investments Limited on 2012-04-12
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/09/2011
Member's details changed for Mr Vance Mostyn Crawford on 2011-09-15
dot icon22/06/2011
Annual return made up to 2011-05-20
dot icon22/06/2011
Member's details changed for Kl Property Adminstration Servcies Limited on 2011-05-21
dot icon22/06/2011
Registered office address changed from , 1St Floor Honours Building Akeman Business Park, Akeman Street, Tring, Hertfordshire, HP23 6AF on 2011-06-22
dot icon22/06/2011
Member's details changed for Cicada Investments Limited on 2010-05-21
dot icon21/06/2011
Member's details changed for Kapil Dev Goyal on 2010-05-21
dot icon21/06/2011
Member's details changed for Alec Richard Mcquinn on 2010-05-21
dot icon21/06/2011
Member's details changed for Peter Richard Davis on 2010-05-21
dot icon21/06/2011
Member's details changed for Anthony Leonard Dunton on 2011-05-21
dot icon21/06/2011
Member's details changed for Palwinder Singh Hare on 2010-05-21
dot icon21/06/2011
Member's details changed for Mr George Edward Burnett Clifton on 2010-05-21
dot icon21/06/2011
Member's details changed for Mr Vance Mostyn Crawford on 2010-05-21
dot icon21/06/2011
Member's details changed for Matthew Blair on 2010-05-21
dot icon21/06/2011
Member's details changed for Mr Ian Dennis Bramall on 2010-05-21
dot icon27/04/2011
Member's details changed for Mr Vance Mostyn Crawford on 2010-12-16
dot icon28/03/2011
Member's details changed for Claire Wilkinson on 2011-03-01
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/01/2011
Member's details changed for Mr George Edward Burnett Clifton on 2011-01-17
dot icon16/12/2010
Member's details changed for Mr Patrick Thomas Mchugh on 2010-12-16
dot icon16/12/2010
Member's details changed for Andrew Michael Jones on 2010-12-16
dot icon16/12/2010
Member's details changed for Vance Mostyn Crawford on 2010-12-16
dot icon14/10/2010
Appointment of Oakland Construction (2003) Limited as a member
dot icon13/07/2010
Registered office address changed from , Suite Sf7 81-82 Akeman Street, Tring, Hertfordshire on 2010-07-13
dot icon06/07/2010
Annual return made up to 2010-05-20
dot icon06/07/2010
Member's details changed for Kl Property Adminstration Servcies Limited on 2010-06-17
dot icon06/07/2010
Member's details changed for Cicada Investments Limited on 2010-05-04
dot icon06/07/2010
Member's details changed for Cicada Land Investments Limited on 2009-09-21
dot icon05/07/2010
Appointment of Alec Richard Mcquinn as a member
dot icon28/06/2010
Appointment of Mr Arthur Dodgson as a member
dot icon28/06/2010
Appointment of Marilyn Temple as a member
dot icon28/05/2010
Appointment of Paul Temple as a member
dot icon07/05/2010
Appointment of George Edward Burnett Clifton as a member
dot icon07/05/2010
Appointment of Andrew Michael Jones as a member
dot icon06/05/2010
Appointment of Martin Fraser as a member
dot icon25/03/2010
Appointment of Kl Property Adminstration Servcies Limited as a member
dot icon25/03/2010
Appointment of John Loughman as a member
dot icon17/03/2010
Appointment of Stephen John Westhead as a member
dot icon17/03/2010
Appointment of Claire Wilkinson as a member
dot icon17/03/2010
Appointment of Alan Charles Vause as a member
dot icon17/03/2010
Appointment of Paula Mary Martha Tatters as a member
dot icon17/03/2010
Appointment of Peter Francis Sellek as a member
dot icon17/03/2010
Appointment of David Michael Parker as a member
dot icon17/03/2010
Appointment of Patrick Thomas Mchugh as a member
dot icon17/03/2010
Appointment of Palwinder Singh Hare as a member
dot icon15/03/2010
Appointment of Kapil Dev Goyal as a member
dot icon15/03/2010
Appointment of Jean Joseph Bernard Fielding as a member
dot icon15/03/2010
Appointment of Anthony Leonard Dunton as a member
dot icon15/03/2010
Appointment of Peter Richard Davis as a member
dot icon15/03/2010
Appointment of Vance Mostyn Crawford as a member
dot icon15/03/2010
Appointment of Mr Ian Dennis Bramall as a member
dot icon15/03/2010
Appointment of Matthew Blair as a member
dot icon15/03/2010
Appointment of Lesley Ann Adams as a member
dot icon15/03/2010
Appointment of Colin Peter Ainger as a member
dot icon15/03/2010
Appointment of Abraham Jeremy as a member
dot icon02/03/2010
Appointment of Lim Hai Ching as a member
dot icon20/05/2009
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CICADA PROPERTY PARTNERSHIP #2 LLP

CICADA PROPERTY PARTNERSHIP #2 LLP is an(a) Dissolved company incorporated on 20/05/2009 with the registered office located at 19 Knowsley Road West, Clayton Le Dale, Blackburn BB1 9PW. There are currently 30 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CICADA PROPERTY PARTNERSHIP #2 LLP?

toggle

CICADA PROPERTY PARTNERSHIP #2 LLP is currently Dissolved. It was registered on 20/05/2009 and dissolved on 28/09/2021.

Where is CICADA PROPERTY PARTNERSHIP #2 LLP located?

toggle

CICADA PROPERTY PARTNERSHIP #2 LLP is registered at 19 Knowsley Road West, Clayton Le Dale, Blackburn BB1 9PW.

What is the latest filing for CICADA PROPERTY PARTNERSHIP #2 LLP?

toggle

The latest filing was on 28/09/2021: Final Gazette dissolved via compulsory strike-off.