Background WavePink WaveYellow Wave

PLEEF LLP (OC416984)

PLEEF LLP (OC416984) is an active UK company. incorporated on 20 April 2017. with registered office in Upminster. PLEEF LLP has been registered for 8 years.

Company Number
OC416984
Status
active
Type
llp
Incorporated
20 April 2017
Age
8 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEEF LLP

PLEEF LLP is an active company incorporated on 20 April 2017 with the registered office located in Upminster. PLEEF LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC416984

LLP Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 April 2022 (3 years ago)
Submitted on 31 January 2023 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 May 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 April 2023 (2 years ago)

Next Due

Due by 3 May 2024
For period ending 19 April 2024
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

FAIRES, Peter John

Active
UpminsterRM14 2AP
Born March 1976
Llp designated member
Appointed 14 Aug 2018

GOODWIN, Lee

Active
UpminsterRM14 2AP
Born October 1975
Llp designated member
Appointed 20 Apr 2017

SADLER, Lee John

Active
UpminsterRM14 2AP
Born July 1977
Llp designated member
Appointed 20 Apr 2017

PRITCHARD, Tony Brian

Resigned
HornchurchRM11 3EA
Born October 1978
Llp designated member
Appointed 01 Jul 2021
Resigned 05 Apr 2022

Persons with significant control

3

Mr Peter Faires

Active
UpminsterRM14 2AP
Born March 1976

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Aug 2018

Mr Lee Goodwin

Active
UpminsterRM14 2AP
Born October 1975

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Apr 2017

Mr Lee John Sadler

Active
UpminsterRM14 2AP
Born July 1977

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Member Limited Liability Partnership With Name Change Date
8 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 February 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
8 February 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
8 February 2024
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 February 2024
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
8 February 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
8 February 2024
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Previous Extended
28 November 2023
LLAA01LLAA01
Confirmation Statement With No Updates
11 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 April 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
19 August 2021
LLAP01LLAP01
Confirmation Statement With No Updates
26 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
4 December 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
2 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
27 November 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 November 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
31 October 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
31 October 2018
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 October 2018
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
11 September 2018
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 September 2018
LLAP01LLAP01
Confirmation Statement With No Updates
24 April 2018
LLCS01LLCS01
Incorporation Limited Liability Partnership
20 April 2017
LLIN01LLIN01