UKBizDB.co.uk

FASTRACK LEGAL MARKETING LLP

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

This company is commonly known as Fastrack Legal Marketing Llp. The company was founded 15 years ago and was given the registration number OC344863. The firm's registered office is in CHESTER. You can find them at Gorse Stacks House, George Street, Chester, . This company's SIC code is None Supplied.

Company Information

Name:FASTRACK LEGAL MARKETING LLP
Company Number:OC344863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wayside, Dale Road, Bromborough, CH62 6BS

Llp Designated Member14 April 2009Active
46, Downham Road North, Heswell, CH61 6UN

Llp Designated Member01 May 2010Active
Delamere House, The Village, Burton, CH64 5TQ

Llp Designated Member14 April 2009Active
5, Park Avenue, Hawarden, CH5 3HY

Llp Designated Member14 April 2009Active
4, Kimberley Terrace, Hoole, Chester, CH2 3EB

Llp Designated Member01 May 2010Active
43, Foxhunter Drive, Aintree, Liverpool, L9 0NB

Llp Member01 May 2010Active
Murlain House, Union Street, Chester, United Kingdom, CH1 1QP

Corporate Llp Member01 May 2009Active

People with Significant Control

Mr Steven James Harvey
Notified on:14 April 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Gavin Moat
Notified on:14 April 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Quintin Robert Richard Hasler
Notified on:14 April 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Philip Henry Mckeown
Notified on:14 April 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr David Michael John Wright
Notified on:14 April 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Change of name

Change of name notice limited liability partnership.

Download
2018-06-29Change of name

Certificate change of name company.

Download
2018-06-15Officers

Change person member limited liability partnership with name change date.

Download
2018-06-15Officers

Change person member limited liability partnership with name change date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return limited liability partnership with made up date.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Address

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

Download

Copyright © 2024. All rights reserved.