About

Registered Number: OC328928
Date of Incorporation: 08/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, HD9 6QZ,

 

Having been setup in 2007, Selby Administration Services LLP have registered office in Holmfirth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Kowalczyk, Sarah Louise, Sovereign Corporate Management, Brook, Stephen Wayne, Tweedley, Elizabeth, Jeremy Giles Llp 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
KOWALCZYK, Sarah Louise 06 April 2008 - 1
SOVEREIGN CORPORATE MANAGEMENT 06 April 2008 01 November 2013 1
BROOK, Stephen Wayne 06 April 2008 01 September 2008 1
TWEEDLEY, Elizabeth 30 June 2010 28 September 2015 1
JEREMY GILES LLP 01 October 2009 21 June 2011 1

Filing History

Document Type Date
LLCS01 - N/A 18 June 2020
AA - Annual Accounts 08 April 2020
LLCS01 - N/A 20 August 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 29 April 2019
AA - Annual Accounts 15 March 2019
DISS40 - Notice of striking-off action discontinued 07 September 2018
LLCS01 - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 27 April 2018
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 28 November 2017
LLAD01 - Change of registered office address of a Limited Liability Partnership 30 October 2017
LLPSC01 - N/A 24 July 2017
LLPSC01 - N/A 24 July 2017
LLCS01 - N/A 24 July 2017
AA - Annual Accounts 09 December 2016
LLAR01 - Annual Return of a Limited Liability Partnership 24 August 2016
AA - Annual Accounts 08 December 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 29 September 2015
LLAR01 - Annual Return of a Limited Liability Partnership 17 July 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 June 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 June 2015
AA - Annual Accounts 20 February 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 08 December 2014
AA - Annual Accounts 27 November 2014
CERTNM - Change of name certificate 23 September 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
LLAR01 - Annual Return of a Limited Liability Partnership 26 June 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 26 June 2014
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 07 March 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 19 November 2013
AA - Annual Accounts 11 October 2013
LLAR01 - Annual Return of a Limited Liability Partnership 21 June 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 12 March 2013
AA - Annual Accounts 20 July 2012
CERTNM - Change of name certificate 29 June 2012
LLAR01 - Annual Return of a Limited Liability Partnership 20 June 2012
DISS40 - Notice of striking-off action discontinued 12 October 2011
AA - Annual Accounts 11 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 28 June 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 28 June 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 28 June 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 28 June 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 28 June 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 June 2011
AA - Annual Accounts 27 August 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 28 July 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 28 July 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 28 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 21 July 2010
LLAP02 - Appointment of member to a Limited Liability Partnership 30 November 2009
LLP363 - N/A 13 August 2009
AA - Annual Accounts 08 June 2009
LLP288a - N/A 06 May 2009
LLP363 - N/A 30 January 2009
LLP288b - N/A 29 December 2008
LLP288a - N/A 02 May 2008
LLP288a - N/A 02 May 2008
LLP288a - N/A 02 May 2008
LLP288a - N/A 02 May 2008
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.