ASB ASPIRE LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the limited liability partnership off the register

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

21/02/2221 February 2022 Registered office address changed from Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW United Kingdom to Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 2022-02-21

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

22/04/2022 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TAYLOR

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER ALINA NOSEK

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER HELEN MEAD

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS LACY SCOTT

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN GREENFIELD

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW CLINTON

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CLEMENT

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER NIGEL WIGIN

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CAVELL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL BELL

View Document

21/04/2021 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHTS PROFESSIONAL SERVICES LIMITED

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM HORIZON HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

21/04/2021 April 2020 CORPORATE LLP MEMBER APPOINTED KNIGHTS PROFESSIONAL SERVICES LIMITED

View Document

21/04/2021 April 2020 CORPORATE LLP MEMBER APPOINTED K & S DIRECTORS LIMITED

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE WILLIAMS

View Document

18/11/1918 November 2019 LLP MEMBER APPOINTED MR JONATHAN MARK CLEMENT

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

06/03/196 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL WALLACE BELL / 06/03/2019

View Document

06/03/196 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW CHARLES TAYLOR / 06/03/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/02/1820 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, LLP MEMBER GLEN MILES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, LLP MEMBER REBECCA THORNEY GIBSON

View Document

19/05/1619 May 2016

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 20/04/16

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN INNES

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER GREGORY BURGESS

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 ANNUAL RETURN MADE UP TO 20/04/15

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014

View Document

03/11/143 November 2014

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MARGARET CRATON

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 20/04/14

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW KNORPEL

View Document

14/05/1314 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK DAVID KNORPEL / 13/05/2013

View Document

14/05/1314 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL WALLACE BELL / 13/05/2013

View Document

14/05/1314 May 2013 ANNUAL RETURN MADE UP TO 20/04/13

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ROBERT BROOKSBY CAVELL / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE WILLIAMS / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL ROBERT WIGIN / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA THORNEY GIBSON / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW CHARLES TAYLOR / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ALINA TERESA JANINA NOSEK / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GLEN ALAN MILES / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARGARET ALEXANDRA MEAD / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS JOHN LACY SCOTT / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ALEXANDER INNES / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / IAN JAMES GREENFIELD / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET HELEN CRATON / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN CLINTON / 13/05/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GREGORY MICHAEL BURGESS / 13/05/2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MUMFORD

View Document

01/05/121 May 2012 ANNUAL RETURN MADE UP TO 20/04/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN BARRY

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA STOODLEY

View Document

18/05/1118 May 2011 ANNUAL RETURN MADE UP TO 20/04/11

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ELEANOR SCULLY

View Document

17/05/1117 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN JAMES GREENFIELD / 20/04/2011

View Document

17/05/1117 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GREGORY MICHAEL BURGESS / 20/04/2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ELEANOR SCULLY

View Document

17/05/1117 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA THORNEY GIBSON / 20/04/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, LLP MEMBER KAREN LORD

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE WILLIAMS / 29/09/2010

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/05/1011 May 2010 ANNUAL RETURN MADE UP TO 20/04/10

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, LLP MEMBER LUCIENNE TYRER

View Document

29/04/1029 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARGARET ALEXANDRA MEAD / 12/12/2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM WESTBROOK HOUSE 18-20 ALBION PLACE MAIDSTONE KENT ME14 5DZ

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, LLP MEMBER ROGER CURTIS

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, LLP MEMBER ROGER CURTIS

View Document

12/08/0912 August 2009 MEMBER'S PARTICULARS FRANCIS LUCY SCOTT LOGGED FORM

View Document

11/05/0911 May 2009 MEMBER RESIGNED JOHN CATTERICK

View Document

11/05/0911 May 2009 MEMBER RESIGNED CHRISTOPHER LODGE

View Document

11/05/0911 May 2009 MEMBER RESIGNED CHRISTOPHER NELSON

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/03/0923 March 2009 MEMBER RESIGNED SHAHEENA HUSSAIN

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM HORIZON HOUSE 1 ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

27/01/0927 January 2009 MEMBER RESIGNED MATTHEW NEWMAN

View Document

09/01/099 January 2009 MEMBER RESIGNED JUSTIN EDE

View Document

28/10/0828 October 2008 MEMBER'S PARTICULARS ANDREW TAYLOR

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

26/08/0826 August 2008 MEMBER'S PARTICULARS MATTHEW NEWMAN

View Document

26/08/0826 August 2008 MEMBER'S PARTICULARS JONATHAN CAVELL

View Document

11/08/0811 August 2008 MEMBER RESIGNED FIONA WILSON

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED CLAIRE LOUISE WILLIAMS

View Document

11/08/0811 August 2008 MEMBER RESIGNED LEE HILLS

View Document

11/08/0811 August 2008 MEMBER RESIGNED ALAN LARKIN

View Document

09/06/089 June 2008 LLP MEMBER APPOINTED VICTORIA MARGARET STOODLEY

View Document

09/06/089 June 2008 MEMBER RESIGNED MICHAEL BAILEY

View Document

09/06/089 June 2008 MEMBER RESIGNED COLIN TRELFER

View Document

09/06/089 June 2008 MEMBER RESIGNED MADELINE THOMSON

View Document

09/06/089 June 2008 MEMBER RESIGNED TERESA DOHERTY

View Document

05/03/085 March 2008 MEMBER RESIGNED ROBERT MOYLE

View Document

06/02/086 February 2008 NEW MEMBER APPOINTED

View Document

16/01/0816 January 2008 MEMBER RESIGNED

View Document

16/01/0816 January 2008 NEW MEMBER APPOINTED

View Document

16/01/0816 January 2008 NEW MEMBER APPOINTED

View Document

16/01/0816 January 2008 NEW MEMBER APPOINTED

View Document

11/12/0711 December 2007 NEW MEMBER APPOINTED

View Document

30/11/0730 November 2007 NEW MEMBER APPOINTED

View Document

02/10/072 October 2007 NEW MEMBER APPOINTED

View Document

24/09/0724 September 2007 MEMBER RESIGNED

View Document

26/07/0726 July 2007 NEW MEMBER APPOINTED

View Document

26/07/0726 July 2007 NEW MEMBER APPOINTED

View Document

09/07/079 July 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company