This company is commonly known as Assured Select Llp. The company was founded 15 years ago and was given the registration number OC341032. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is None Supplied.
Name | : | ASSURED SELECT LLP |
---|---|---|
Company Number | : | OC341032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Llp Designated Member | 27 October 2008 | Active |
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Llp Designated Member | 27 October 2008 | Active |
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Corporate Llp Designated Member | 01 November 2009 | Active |
Mr David William Linley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Mr Nicholas David Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Mr David William Linley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Mr Nicholas David Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Gazette | Gazette notice voluntary. | Download |
2024-05-02 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-06-28 | Change of name | Change of name notice limited liability partnership. | Download |
2018-06-28 | Change of name | Certificate change of name company. | Download |
2018-06-01 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-06-01 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-01-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.