LILYDALE ROAD (STOKE ON TRENT) LLP

Register to unlock more data on OkredoRegister

LILYDALE ROAD (STOKE ON TRENT) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC361146

Incorporation date

25/01/2011

Size

-

Classification

-

Contacts

Registered address

Registered address

66 Pennine Way, Harlington, Hayes, Middlesex UB3 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon07/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2018
First Gazette notice for voluntary strike-off
dot icon15/05/2018
Application to strike the limited liability partnership off the register
dot icon03/04/2018
Termination of appointment of Raymond Bottomley as a member on 2018-04-03
dot icon21/03/2018
Termination of appointment of Sydney Graham Rigby as a member on 2018-03-21
dot icon21/03/2018
Termination of appointment of Jean Joseph Bernard Fielding as a member on 2018-03-21
dot icon21/03/2018
Termination of appointment of Brian Alfred John Lewis as a member on 2018-03-21
dot icon21/03/2018
Termination of appointment of John Frederick Hatton as a member on 2018-03-21
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/10/2016
Appointment of Father Patrick Mcmahon as a member on 2011-08-12
dot icon27/10/2016
Termination of appointment of Killik & Co Trustees Limited as a member on 2016-10-27
dot icon23/10/2016
Termination of appointment of John Potts as a member on 2016-10-21
dot icon13/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-25
dot icon15/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-25
dot icon16/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/03/2014
Annual return made up to 2014-01-25
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/07/2013
Member's details changed for Mr David Trevor Barker on 2011-03-31
dot icon16/07/2013
Member's details changed for Mr David Trevor Barker on 2013-07-16
dot icon27/06/2013
Registered office address changed from 2Nd Floor Honours Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 2013-06-27
dot icon09/05/2013
Appointment of Mr Stephen John Cooper-Reade as a member
dot icon09/05/2013
Termination of appointment of David Aris as a member
dot icon23/04/2013
Termination of appointment of Cavendish Moore Nominees Limited as a member
dot icon23/04/2013
Annual return made up to 2013-01-25
dot icon21/03/2013
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-25
dot icon23/02/2012
Member's details changed for Cavendish Moore Nominees Limited on 2011-11-24
dot icon06/12/2011
Appointment of Mr Malcolm Sylvester Piggott as a member
dot icon06/12/2011
Appointment of Mr John Potts as a member
dot icon29/06/2011
Appointment of Mrs Jennifer Lucy Plant as a member
dot icon29/06/2011
Appointment of Mr Roger Edward Hersee as a member
dot icon29/06/2011
Appointment of Mr Ulu Uka Mba as a member
dot icon14/06/2011
Appointment of Mr Ernur Alpisov Nurzhekeev as a member
dot icon13/06/2011
Appointment of Mr Jeffrey Potts as a member
dot icon01/06/2011
Appointment of Mr Patrick Thomas Mchugh as a member
dot icon01/06/2011
Appointment of Mr Alexander Douglas Barr as a member
dot icon01/06/2011
Appointment of Mr Jean Joseph Bernard Fielding as a member
dot icon31/05/2011
Appointment of Dr Joanna Margaret Battagel as a member
dot icon31/05/2011
Appointment of Mr Raymond Bottomley as a member
dot icon31/05/2011
Appointment of Mr Sean O'ceallaigh as a member
dot icon31/05/2011
Appointment of Mr John Frederick Hatton as a member
dot icon31/05/2011
Appointment of Mr Philip Ashley Hope as a member
dot icon31/05/2011
Appointment of Mr Taj Ullah as a member
dot icon31/05/2011
Appointment of Mrs Joanne Linton as a member
dot icon14/04/2011
Appointment of Mr Sydney Graham Rigby as a member
dot icon31/03/2011
Appointment of Mr Harold Nigel Pratley as a member
dot icon31/03/2011
Appointment of Mr Peter Pipe as a member
dot icon31/03/2011
Appointment of Mr Paul Singh Shokar as a member
dot icon31/03/2011
Appointment of Mrs Dora Mary Galloway as a member
dot icon31/03/2011
Appointment of Mrs Dorothy Helen Smith as a member
dot icon31/03/2011
Appointment of Miss Winifred Helen Riley as a member
dot icon31/03/2011
Appointment of Mr Fouzia Tabbassum Haque as a member
dot icon31/03/2011
Appointment of Mr Thomas William Heaslip as a member
dot icon31/03/2011
Appointment of Mr David Trevor Barker as a member
dot icon01/03/2011
Appointment of Killik & Co Trustees Limited as a member
dot icon01/03/2011
Appointment of Mr Christoper Gordon John as a member
dot icon01/03/2011
Appointment of Mr Ian Taylor Cameron as a member
dot icon01/03/2011
Appointment of Mr Brian Alfred John Lewis as a member
dot icon25/01/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2017
dot iconLast change occurred
31/01/2017

Accounts

dot iconLast made up date
31/01/2017
dot iconNext account date
31/01/2018
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

35
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+
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 LILYDALE ROAD (STOKE ON TRENT) LLP

LILYDALE ROAD (STOKE ON TRENT) LLP is an(a) Dissolved company incorporated on 25/01/2011 with the registered office located at 66 Pennine Way, Harlington, Hayes, Middlesex UB3 5LP. There are currently 26 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 LILYDALE ROAD (STOKE ON TRENT) LLP?

toggle

LILYDALE ROAD (STOKE ON TRENT) LLP is currently Dissolved. It was registered on 25/01/2011 and dissolved on 07/08/2018.

Where is LILYDALE ROAD (STOKE ON TRENT) LLP located?

toggle

LILYDALE ROAD (STOKE ON TRENT) LLP is registered at 66 Pennine Way, Harlington, Hayes, Middlesex UB3 5LP.

What is the latest filing for LILYDALE ROAD (STOKE ON TRENT) LLP?

toggle

The latest filing was on 07/08/2018: Final Gazette dissolved via voluntary strike-off.