This company is commonly known as Elaghmore Advisor Llp. The company was founded 7 years ago and was given the registration number OC413483. The firm's registered office is in LEAMINGTON SPA. You can find them at 36 Hamilton Terrace, , Leamington Spa, Warwickshire. This company's SIC code is None Supplied.
Name | : | ELAGHMORE ADVISOR LLP |
---|---|---|
Company Number | : | OC413483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY | Llp Designated Member | 31 August 2016 | Active |
36, Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY | Corporate Llp Designated Member | 09 September 2022 | Active |
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY | Llp Designated Member | 18 November 2016 | Active |
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY | Llp Member | 31 August 2016 | Active |
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY | Llp Member | 25 October 2017 | Active |
Mr David Brown Manning | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elaghmore Advisor Llp, 38 Hamilton Terrace, Leamington Spa, England, CV32 4LY |
Nature of control | : |
|
Mr Gregory David Koral | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY |
Nature of control | : |
|
Mr Andrew James Ducker | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Hamilton Terrace, Leamington Spa, England, CV32 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-07-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-11 | Accounts | Accounts with accounts type small. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-08-02 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-08-02 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-08-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-06 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type small. | Download |
2018-01-25 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.