FDL 1 LLP

Register to unlock more data on OkredoRegister

FDL 1 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC342057

Incorporation date

12/12/2008

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

2 Poole Road, Bournemouth BH2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon01/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2016
First Gazette notice for voluntary strike-off
dot icon08/08/2016
Application to strike the limited liability partnership off the register
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/01/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-12
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2014-12-12
dot icon10/01/2015
Registered office address changed from 129a Poole Road Westbourne Bournemouth Dorset BH4 9BG to 2 Poole Road Bournemouth BH2 5QY on 2015-01-10
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-12
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2012-12-12
dot icon09/01/2013
Member's details changed for Jane Elizabeth Henry on 2012-12-01
dot icon09/01/2013
Member's details changed for Mr Myles Bridges on 2012-12-01
dot icon09/01/2013
Member's details changed for Mr David Robert Andrew Webb on 2012-12-01
dot icon30/11/2012
Member's details changed for Anne Elizabeth Colwyn Foulkes on 2012-11-01
dot icon18/09/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon09/08/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon08/08/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-12
dot icon04/01/2012
Member's details changed for Christine Mary Webb on 2011-01-01
dot icon04/01/2012
Member's details changed for Richard David Botterill on 2011-01-01
dot icon02/08/2011
Registered office address changed from 22 Shore Road Poole Dorset BH13 7PY on 2011-08-02
dot icon07/07/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon04/05/2011
Member's details changed
dot icon27/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon01/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2010-12-12
dot icon13/12/2010
Member's details changed for Simon Andrew Hnery on 2010-11-23
dot icon13/12/2010
Member's details changed for Jane Elizabeth Henry on 2010-11-23
dot icon13/12/2010
Member's details changed for Fresh Developments (Uk) Limited on 2010-11-16
dot icon13/12/2010
Registered office address changed from 128 Purewell Christchurch Dorset BH23 1EU on 2010-12-13
dot icon11/11/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon29/09/2010
Termination of appointment of Fresh Developments (Uk) Limited as a member
dot icon29/09/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon06/05/2010
Appointment of Anne Elizabeth Colwyn Foulkes as a member
dot icon06/05/2010
Appointment of Frances Angela Thomas as a member
dot icon06/05/2010
Appointment of Christine Mary Webb as a member
dot icon06/05/2010
Appointment of Robert Sullivan Thomas as a member
dot icon06/05/2010
Appointment of Jennifer Jane Bryony Hill as a member
dot icon06/05/2010
Appointment of Richard David Botterill as a member
dot icon05/05/2010
Appointment of Jane Elizabeth Henry as a member
dot icon05/05/2010
Appointment of Fiona Louise Tucker as a member
dot icon05/05/2010
Appointment of Alan Hunter as a member
dot icon05/05/2010
Appointment of Simon Andrew Hnery as a member
dot icon23/04/2010
Change of status notice
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/04/2010
Appointment of Mr David Robert Andrew Webb as a member
dot icon25/02/2010
Certificate of change of name
dot icon02/02/2010
Annual return made up to 2009-12-12
dot icon28/01/2010
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon02/02/2009
Member's particulars fresh developments LIMITED
dot icon24/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2008
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
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Alan
LLP Member
28/02/2010 - Present
1
Bridges, Myles
LLP Designated Member
12/12/2008 - Present
3
Webb, David Robert Andrew
LLP Designated Member
28/02/2010 - Present
3
Botterill, Richard David
LLP Member
28/02/2010 - Present
1
Colwyn-Foulkes, Anne Elizabeth
LLP Member
28/02/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FDL 1 LLP

FDL 1 LLP is an(a) Dissolved company incorporated on 12/12/2008 with the registered office located at 2 Poole Road, Bournemouth BH2 5QY. There are currently 12 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 FDL 1 LLP?

toggle

FDL 1 LLP is currently Dissolved. It was registered on 12/12/2008 and dissolved on 01/11/2016.

Where is FDL 1 LLP located?

toggle

FDL 1 LLP is registered at 2 Poole Road, Bournemouth BH2 5QY.

What is the latest filing for FDL 1 LLP?

toggle

The latest filing was on 01/11/2016: Final Gazette dissolved via voluntary strike-off.