This company is commonly known as Paul Merlin Llp. The company was founded 13 years ago and was given the registration number OC356644. The firm's registered office is in BLACKBURN. You can find them at Central Buildings, Richmond Terrace, Blackburn, Lancashire. This company's SIC code is None Supplied.
Name | : | PAUL MERLIN LLP |
---|---|---|
Company Number | : | OC356644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Buildings, Richmond Terrace, Blackburn, Lancashire, BB1 7AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Llp Designated Member | 05 March 2020 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Corporate Llp Designated Member | 17 December 2010 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Corporate Llp Designated Member | 22 July 2010 | Active |
Central Buildings, Richmond Terrace, Blackburn, BB1 7AP | Llp Designated Member | 22 July 2010 | Active |
Central Buildings, Richmond Terrace, Blackburn, BB1 7AP | Corporate Llp Designated Member | 17 December 2010 | Active |
Mrs Sheelagh Kay | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Beever And Struthers, One Express, Manchester, England, M4 5DL |
Nature of control | : |
|
Mr Timothy Benson Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Central Buildings, Richmond Terrace, Blackburn, BB1 7AP |
Nature of control | : |
|
Mordred Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central Buildings, Richmond Terrace, Blackburn, England, BB1 7AP |
Nature of control | : |
|
Ambrosius Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central Buildings, Richmond Terrace, Blackburn, England, BB1 7AP |
Nature of control | : |
|
Mr Richard Collinge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Beever And Struthers, One Express, Manchester, England, M4 5DL |
Nature of control | : |
|
Paul Merlin Associates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-11-23 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-11-23 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-07-22 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-03-06 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-03-06 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.