UKBizDB.co.uk

INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP

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

This company is commonly known as Innvotec 2 Limited Liability Partnership. The company was founded 20 years ago and was given the registration number OC308039. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is None Supplied.

Company Information

Name:INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP
Company Number:OC308039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2004
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maryland, Clarence Road, Southsea, PO5 2LH

Llp Designated Member31 January 2005Active
Allenview Cottage, Witchampton, Wimborne, , BH21 5AG

Llp Designated Member07 November 2004Active
Broom Cottage 390 Colehill Lane, Broomhill, Wimborne, , BH21 7AR

Llp Designated Member23 November 2004Active
The Old Work Shop, 8 London Road, Uppingham, Oakham, England, LE15 9TJ

Llp Designated Member19 November 2004Active
Bdo, 55 Baker Street, London, United Kingdom, W1U 7EU

Llp Designated Member31 March 2005Active
216 Cannock Road, Westcroft, Wolverhampton, , WV10 8QN

Llp Designated Member30 November 2004Active
Wrenswood, Channer Drive, Penn High Wycombe, , HP10 8HT

Llp Designated Member24 November 2004Active
Bath Rugby, Farleigh House, Farleigh Hungerford, Bath, United Kingdom, BA2 7RW

Llp Member30 March 2005Active
69 Roman Lane, Little Aston, Sutton Coldfield, B74 3AE

Llp Member18 September 2004Active
Anchor House, Netherhampton Road, Harnham, Salisbury, United Kingdom, SP2 8RA

Llp Member19 November 2004Active
Lisamond Lower Road, Llandevaud, Newport, , NP18 2AE

Llp Member01 December 2004Active
2, Chilworth Lakes, Pine Way Chilworth, Southampton, United Kingdom, SO16 7HF

Llp Member25 November 2004Active
Gathercombe House, Penhow, Caldicot, , NP26 3AD

Llp Member01 December 2004Active
Flat 4, 12-13 Louvaine Road, London, , SW11 2AQ

Llp Member30 October 2004Active
11 Glebe Road, Oadby, Leicester, , LE2 2LD

Llp Member30 November 2004Active
Forest House, Main Street, Redmile, , NG13 0GA

Llp Member01 December 2004Active
The Engine House, Burley On The Hill, Oakham, , LE15 7TE

Llp Member25 February 2005Active
1 Gilbert Boulevard, Arnold, Nottingham, , NG5 7NA

Llp Member23 February 2005Active
The Malt House, 115-117 The Street, Mereworth, Maidstone, England, ME18 5LU

Llp Member31 March 2005Active
Craiglands Farm, High Eldwick, Bingley, , BD16 3BE

Llp Member10 March 2005Active
The Tiles, 137 The Avenue, Sunbury-On-Thames, , TW16 5EQ

Llp Member30 March 2005Active
Willows House, 39 Mill End Lane, Alrewas, Burton-On-Trent, , DE13 7BY

Llp Member07 March 2005Active
Yew Tree House, Suetts Lane, Bishops Waltham, SO32 1DW

Llp Member24 November 2004Active
7 Marleborough Place, Brighton, , BN2 1UB

Llp Designated Member19 May 2004Active
1 Park Place, Canary Wharf, London, , E14 4HJ

Llp Designated Member19 May 2004Active
Cedar House, 78 Portsmouth Road, Cobham, , KT11 1PP

Llp Designated Member14 June 2004Active
Palm Grove House, P.O. Box 3340 Palm Grove House, Wickhams Cay, Road Town, Great Britain,

Corporate Llp Designated Member28 November 2005Active
30 Tudor Hill, Sutton Coldfield, , B73 6BH

Llp Member17 November 2004Active
18 Pembridge Villas, Notting Hill, London, United Kingdom, W11 2SU

Llp Member31 March 2005Active
1 Thatchers Lane, Worplesdon, Guildford, , GU3 3RT

Llp Member01 December 2004Active
Haycroft House Manor Lane, Bredons Norton, Tewkesbury, , GL20 7HB

Llp Member30 November 2004Active
The Limes, Ditchford Hill, Moreton-In-Marsh, , GL56 9QS

Llp Member30 November 2004Active
Coombe House, 9 Holly Lea, Jacobswell, Guildford, , GU4 7PG

Llp Member01 December 2004Active
26 Highfield Road, Bourne End, , SL8 5BG

Llp Member30 November 2004Active
8 Loddington Hall Main Street, Loddington, , NN14 1LA

Llp Member29 November 2004Active

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
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-05-16Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Change person member limited liability partnership with name change date.

Download
2017-06-16Officers

Change person member limited liability partnership with name change date.

Download
2017-06-08Officers

Change person member limited liability partnership with name change date.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Annual return

Annual return limited liability partnership with made up date.

Download
2016-07-27Officers

Change person member limited liability partnership with name change date.

Download
2016-07-27Officers

Change person member limited liability partnership with name change date.

Download
2016-07-27Officers

Change person member limited liability partnership with name change date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.