ASSURED SELECT LLP

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the limited liability partnership off the register

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/01/2112 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 56 STREET LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2ET

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3410320003

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED LINLEY & SIMPSON SELECT LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 28/06/18

View Document

28/06/1828 June 2018 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3410320002

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, LLP MEMBER LINLEY & SIMPSON LIMITED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID SIMPSON

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LINLEY / 01/10/2016

View Document

17/10/1617 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 01/10/2016

View Document

17/10/1617 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LINLEY & SIMPSON LIMITED / 01/10/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 20/05/2016

View Document

07/01/167 January 2016 ANNUAL RETURN MADE UP TO 27/10/15

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3410320003

View Document

12/11/1412 November 2014 ANNUAL RETURN MADE UP TO 27/10/14

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3410320002

View Document

11/11/1311 November 2013 ANNUAL RETURN MADE UP TO 27/10/13

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMPSON / 29/08/2013

View Document

29/08/1329 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LINLEY / 29/08/2013

View Document

21/11/1221 November 2012 ANNUAL RETURN MADE UP TO 27/10/12

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 22/02/2012

View Document

10/11/1110 November 2011 ANNUAL RETURN MADE UP TO 27/10/11

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 CORPORATE LLP MEMBER APPOINTED LINLEY & SIMPSON LIMITED

View Document

07/12/107 December 2010 ANNUAL RETURN MADE UP TO 27/10/10

View Document

22/11/1022 November 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 ANNUAL RETURN MADE UP TO 27/10/09

View Document

26/10/0926 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMPSON / 14/10/2009

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

27/10/0827 October 2008 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