UKBizDB.co.uk

ALLANSONS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allansons Llp. The company was founded 15 years ago and was given the registration number OC341712. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is None Supplied.

Company Information

Name:ALLANSONS LLP
Company Number:OC341712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 2008
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Ladybridge Lane, Heaton, Bolton, BL1 5DE

Llp Designated Member27 November 2008Active
25, Chorley Old Road, Bolton, England, BL1 3AD

Corporate Llp Designated Member17 July 2019Active
25, Military Road, Gosport, England, PO12 3BX

Llp Designated Member07 March 2019Active
57, Stonehaven, Beaumont Chase, Bolton, BL3 4UW

Llp Designated Member27 November 2008Active
25, Chorley Old Road, Bolton, England, BL1 3AD

Corporate Llp Designated Member31 October 2018Active

People with Significant Control

Mrs Joan Lily French
Notified on:07 March 2019
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:25, Military Road, Gosport, England, PO12 3BX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Bouchers With Allansons Ltd
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:25, Chorley Old Road, Bolton, England, BL1 3AD
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Mohamed Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:1st Floor Queens Buildings, Central Street, Bolton, England, BL1 2AB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Roger Brian Allanson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-02Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2021-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-09-03Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-06-19Insolvency

Liquidation voluntary determination.

Download
2020-05-26Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-08-19Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-07-17Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-05-21Officers

Termination member limited liability partnership with name termination date.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-03-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-03-07Miscellaneous

Legacy.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-07Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-11-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.