About

Registered Number: OC300760
Date of Incorporation: 01/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 11 months ago)
Registered Address: Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

 

Having been setup in 2001, Horsforth Riverside LLP have registered office in Worcester, Worcestershire, it's status at Companies House is "Dissolved". There are 5 directors listed for the business 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
AMB TRADING LIMITED 01 October 2001 - 1
ETON ROAD TRADING LIMITED 17 December 2001 - 1
HORSFORTH TRADING LIMITED 01 October 2001 - 1
PENSAX DEVELOPMENTS LIMITED 01 October 2001 - 1
PIKADO LIMITED 01 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
LLDS01 - Striking off application by a Limited Liability Partnership 15 February 2019
LLCS01 - N/A 09 October 2018
AA - Annual Accounts 03 January 2018
LLCS01 - N/A 04 October 2017
AA - Annual Accounts 07 January 2017
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 19 December 2016
LLCS01 - N/A 27 October 2016
AA - Annual Accounts 09 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 October 2015
AA - Annual Accounts 07 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 27 October 2014
AA - Annual Accounts 07 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 02 December 2013
AA - Annual Accounts 10 January 2013
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 30 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 20 November 2012
AA - Annual Accounts 10 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 14 November 2011
AA - Annual Accounts 07 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 23 November 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 23 November 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 23 November 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 23 November 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 23 November 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 November 2010
AA - Annual Accounts 04 January 2010
LLAR01 - Annual Return of a Limited Liability Partnership 24 November 2009
AA - Annual Accounts 10 February 2009
LLP363 - N/A 04 February 2009
LLP363 - N/A 02 February 2009
AA - Annual Accounts 09 February 2008
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363a - Annual Return 01 December 2005
CERTNM - Change of name certificate 12 July 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 09 February 2004
AUD - Auditor's letter of resignation 12 January 2004
363a - Annual Return 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
AA - Annual Accounts 24 February 2003
363a - Annual Return 08 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 November 2002
225 - Change of Accounting Reference Date 02 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
395 - Particulars of a mortgage or charge 03 January 2002
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.