INVIGOR8 LLP

Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Simon Rowe as a member on 2024-01-31

View Document

23/08/2423 August 2024 Cessation of Simon Rowe as a person with significant control on 2024-01-31

View Document

15/08/2415 August 2024 Location of register of charges has been changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 9 Kerry Street Horsforth Leeds LS18 4AW

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Member's details changed for Mr Andrew Clark on 2024-01-31

View Document

14/11/2314 November 2023 Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2023-11-14

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

23/07/2323 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Member's details changed for Invigorate Uk Limited on 2023-04-25

View Document

28/04/2328 April 2023 Member's details changed for Ms Nicola Jane Pinder on 2023-04-25

View Document

28/04/2328 April 2023 Member's details changed for Mr Peter John Gannon on 2023-04-25

View Document

28/04/2328 April 2023 Member's details changed for Mr Andrew Clark on 2023-04-25

View Document

28/04/2328 April 2023 Change of details for Mr Peter John Gannon as a person with significant control on 2023-04-25

View Document

28/04/2328 April 2023 Change of details for Invigorate Uk Limited as a person with significant control on 2023-04-25

View Document

28/04/2328 April 2023 Member's details changed for Julian Black on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Registered office address changed from C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL England to 6 Kerry Street Horsforth Leeds LS18 4AW on 2021-10-26

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/2026 August 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INVIGORATE UK LIMITED / 26/08/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

25/08/2025 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS NICOLA JANE PINDER / 13/03/2020

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE CONAGHAN

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, LLP MEMBER LOUISE MASHENGELE

View Document

14/03/1914 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS NICOLA JANE PINDER / 01/02/2019

View Document

14/03/1914 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ROWE / 01/02/2019

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

22/08/1822 August 2018 SAIL ADDRESS CHANGED FROM: 5 CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CESSATION OF IAN IRELAND AS A PSC

View Document

08/01/188 January 2018 CESSATION OF MICHAEL JEREMY PARKES AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN IRELAND

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PARKES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/08/1715 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LOUISE PACE / 14/08/2017

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O BLACKS SOLICITORS LLP HANOVER HOUSE CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ

View Document

10/04/1710 April 2017 SAIL ADDRESS CREATED

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, LLP MEMBER ANIKA ROBERTS

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 LLP MEMBER APPOINTED MS ANIKA ROBERTS

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 ANNUAL RETURN MADE UP TO 14/08/15

View Document

09/12/149 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / IAN IRELAND / 15/08/2014

View Document

16/09/1416 September 2014 ANNUAL RETURN MADE UP TO 14/08/14

View Document

16/09/1416 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL PARKES / 29/09/2013

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE PARKES

View Document

21/08/1321 August 2013 ANNUAL RETURN MADE UP TO 14/08/13

View Document

21/08/1321 August 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INVIGORATE UK LIMITED / 01/09/2011

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY REYNOLDS

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY REYNOLDS

View Document

09/01/139 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WHATLEY / 03/11/2012

View Document

09/01/139 January 2013 LLP MEMBER APPOINTED MISS LOUISE PACE

View Document

09/01/139 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE CONAGHAN / 03/11/2012

View Document

21/08/1221 August 2012 ANNUAL RETURN MADE UP TO 14/08/12

View Document

21/08/1221 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE LORRAINE PARKES / 21/08/2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER SHARON DELL

View Document

29/02/1229 February 2012 LLP MEMBER APPOINTED MISS CLAIRE LOUISE WHATLEY

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES TAYLOR

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM WHARFEBANK HOUSE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP

View Document

08/09/118 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INVIGORATE UK LIMITED / 08/09/2011

View Document

08/09/118 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ROWE / 08/09/2011

View Document

08/09/118 September 2011 ANNUAL RETURN MADE UP TO 14/08/11

View Document

08/09/118 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE LORRAINE PARKES / 08/09/2011

View Document

22/11/1022 November 2010 LLP MEMBER APPOINTED SUZANNE LORRAINE PARKES

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 14/08/10

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED SHARON DELL

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED NICOLA PINDER

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED JULIAN BLACK

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED JAMES TAYLOR

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED SIMON ROWE

View Document

25/09/0825 September 2008 LLP MEMBER APPOINTED IAN IRELAND

View Document

25/09/0825 September 2008 LLP MEMBER APPOINTED ANDREW CLARK

View Document

25/09/0825 September 2008 LLP MEMBER APPOINTED ANTHONY MICHAEL REYNOLDS

View Document

04/09/084 September 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

14/08/0814 August 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