About

Registered Number: OC327880
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Active
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE,

 

Bluesville LLP was registered on 27 April 2007 and are based in Brentwood, Essex, it's status in the Companies House registry is set to "Active". There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
MOORE, Richard James 30 April 2007 - 1

Filing History

Document Type Date
LLCS01 - N/A 13 May 2020
AA - Annual Accounts 16 March 2020
LLCS01 - N/A 10 May 2019
AA - Annual Accounts 27 March 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 01 October 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 01 October 2018
LLCS01 - N/A 25 May 2018
AA - Annual Accounts 25 January 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 14 November 2017
LLCS01 - N/A 14 November 2017
LLPSC01 - N/A 19 October 2017
DISS40 - Notice of striking-off action discontinued 05 August 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 12 May 2017
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 26 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 26 September 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 26 September 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 26 September 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 26 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 26 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 26 September 2016
RT01 - Application for administrative restoration to the register 26 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
LLAR01 - Annual Return of a Limited Liability Partnership 24 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 25 May 2012
AA - Annual Accounts 11 April 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 23 March 2012
LLAR01 - Annual Return of a Limited Liability Partnership 27 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 July 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 13 July 2011
AA - Annual Accounts 06 June 2011
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 11 November 2010
AA - Annual Accounts 24 August 2010
DISS40 - Notice of striking-off action discontinued 16 June 2010
LLAR01 - Annual Return of a Limited Liability Partnership 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
LLP363 - N/A 03 September 2009
LLP363 - N/A 03 September 2009
LLP287 - N/A 09 June 2009
AA - Annual Accounts 02 April 2009
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of covnants 22 May 2007 Outstanding

N/A

Mortgage of a ship 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.