OAKLAND GROUP LLP - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-09-26 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2023-09-19 View Report
Address. New address: 1 East Parade Leeds LS1 2AD. Old address: No 1 Aire Street Leeds LS1 4PR England. Change date: 2023-03-06. 2023-03-06 View Report
Accounts. Accounts type dormant. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type dormant. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-11-12 View Report
Officers. Termination date: 2020-05-31. Officer name: Michael Anthony Turner. 2020-07-14 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Officers. Officer name: Oakland Consulting Services Limited. Termination date: 2019-10-31. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2018-10-10 View Report
Officers. Officer name: Mr Andrew Crossley. Change date: 2018-10-01. 2018-10-02 View Report
Address. Change date: 2018-08-24. Old address: West One 114 Wellington Street Leeds West Yorkshire LS1 1BA. New address: No 1 Aire Street Leeds LS1 4PR. 2018-08-24 View Report
Miscellaneous. Description: Change of name actioned on LLNM01. 2018-06-08 View Report
Change of name. Description: Company name changed oakland consulting LLP\certificate issued on 08/06/18. 2018-06-08 View Report
Officers. Officer name: Mr Andrew Crossley. Appointment date: 2017-10-01. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-07-20 View Report
Officers. Termination date: 2016-03-01. Officer name: Paul Edward Slater. 2016-06-20 View Report
Officers. Officer name: Mr Robert James Oakland. Change date: 2014-04-01. 2016-06-20 View Report
Officers. Officer name: Mr Richard Corderoy. Change date: 2014-04-01. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-01-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-11-17 View Report
Officers. Termination date: 2014-04-01. Officer name: Robert Oakland Limited. 2014-11-17 View Report
Officers. Officer name: Prometheus Business Consulting Limited. Termination date: 2014-04-01. 2014-11-17 View Report
Officers. Termination date: 2014-04-01. Officer name: Jodrill Limited. 2014-11-17 View Report
Officers. Termination date: 2014-04-01. Officer name: J&S Quality Services Limited. 2014-11-17 View Report
Officers. Officer name: Avanata Limited. Termination date: 2014-04-01. 2014-11-17 View Report
Officers. Termination date: 2014-04-01. Officer name: Meros Limited. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-01-10 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2014-01-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-11-19 View Report
Officers. Officer name: J&S Quality Services Limited. 2013-11-19 View Report
Mortgage. Charge number: 3798200001. 2013-06-29 View Report
Officers. Officer name: Dr Susan Oakland. 2013-02-19 View Report
Officers. Officer name: Oakland Consulting Services Limited. 2013-02-08 View Report
Officers. Officer name: Mr Paul Edward Slater. 2013-02-08 View Report
Officers. Officer name: Avanata Limited. 2013-02-08 View Report
Officers. Officer name: Mr Roderic Scott. 2013-02-08 View Report
Officers. Officer name: Jodrill Limited. 2013-02-08 View Report
Officers. Officer name: Meros Limited. 2013-02-08 View Report
Officers. Officer name: Mr Robert James Oakland. 2013-02-08 View Report