Active - Proposal to Strike off
Company Information for 4 STIRLING COURT LLP
UNIT 4 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
|
Company Registration Number
OC400299
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
4 STIRLING COURT LLP | ||||
Legal Registered Office | ||||
UNIT 4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT | ||||
Previous Names | ||||
|
Company Number | OC400299 | |
---|---|---|
Company ID Number | OC400299 | |
Date formed | 2015-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-06 14:05:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET ELIZABETH KELMANSON |
||
JOHN STEPHEN KELMANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SIMON REYNOLDS |
Limited Liability Partnership (LLP) Designated Member | ||
VALENTINE RECOVERY LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
RORY GERAGHTY |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KCBS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2009-03-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
LLNM01 | LLP. Notice of change of name | |
CERTNM | Company name changed OC400299 LLP\certificate issued on 21/10/20 | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
RT01 | Administrative restoration application | |
CERTNM | Company name changed WD6\certificate issued on 22/09/20 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-01 | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH KELMANSON | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN KELMANSON | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-01 | |
LLAR01 | LLP Annual return made up to 2016-06-11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN STEPHEN KELMANSON / 01/10/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH KELMANSON / 01/10/2015 | |
LLAD01 | Change of registered office address for limited liability partnership from 305 Regents Park Road London N3 1DP England to Unit 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER VALENTINE RECOVERY LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK REYNOLDS | |
LLAP01 | LLP MEMBER APPOINTED MRS JANET ELIZABETH KELMANSON | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN STEPHEN KELMANSON | |
LLTM01 | Limited liability partnership termination of member Rory Geraghty on 2015-06-12 | |
LLAP02 | Limited liability partnership appointment of corporate member Valentine Recovery Limited on 2015-06-12 as member | |
LLIN01 | Incorporation of a limited liability partnership |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as 4 STIRLING COURT LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |