About

Registered Number: OC314163
Date of Incorporation: 15/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: The Mill House Blackfell, Birtley, Chester Le Street, DH3 1RE,

 

Based in Chester Le Street, Cornerstone (North East) LLP was registered on 15 July 2005, it has a status of "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
HOWE, Kathryn 05 March 2016 24 August 2017 1
HOWE, Katie 05 August 2005 09 August 2007 1
YORK CHAMBERS DIRECTORS LIMITED 15 July 2005 05 August 2005 1
YORK CHAMBERS SECRETARIES LIMITED 15 July 2005 05 August 2005 1
MCDONALD, Deanne 05 August 2005 31 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 January 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 08 January 2018
DISS40 - Notice of striking-off action discontinued 21 November 2017
LLCS01 - N/A 20 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 24 August 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 24 August 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
AA - Annual Accounts 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 14 November 2016
LLAD01 - Change of registered office address of a Limited Liability Partnership 21 October 2016
LLCS01 - N/A 07 September 2016
LLTM01 - Termination of the member of a Limited Liability Partnership 07 September 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 30 March 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 26 February 2016
DISS16(SOAS) - N/A 19 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 17 July 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 16 March 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 16 March 2015
AA - Annual Accounts 26 January 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 30 October 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 30 October 2014
DISS40 - Notice of striking-off action discontinued 02 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 01 September 2014
GAZ1 - First notification of strike-off action in London Gazette 29 July 2014
LLAR01 - Annual Return of a Limited Liability Partnership 07 August 2013
AA - Annual Accounts 19 June 2013
LLAR01 - Annual Return of a Limited Liability Partnership 24 July 2012
LLAR01 - Annual Return of a Limited Liability Partnership 09 November 2011
AA - Annual Accounts 26 August 2011
AA - Annual Accounts 18 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 13 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 April 2011
AA - Annual Accounts 09 September 2010
DISS40 - Notice of striking-off action discontinued 16 July 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 22 January 2010
LLAR01 - Annual Return of a Limited Liability Partnership 20 November 2009
LLTM01 - Termination of the member of a Limited Liability Partnership 20 November 2009
LLAP01 - Appointment of member to a Limited Liability Partnership 20 November 2009
LLTM01 - Termination of the member of a Limited Liability Partnership 09 November 2009
LLP363 - N/A 27 July 2009
LLP288a - N/A 27 July 2009
LLP288b - N/A 27 July 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 18 March 2008
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 11 August 2007
363a - Annual Return 01 April 2007
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge over fixtures and fittings 21 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.