PINSENT MASONS BELFAST LLP

The Soloist The Soloist, Belfast, BT1 3LP, County Antrim
StatusACTIVE
Company No.NC000116
CategoryLimited Liability Partnership
Incorporated24 May 2006
Age17 years, 11 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

PINSENT MASONS BELFAST LLP is an active limited liability partnership with number NC000116. It was incorporated 17 years, 11 months, 6 days ago, on 24 May 2006. The company address is The Soloist The Soloist, Belfast, BT1 3LP, County Antrim.



Company Fillings

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-05-01

Officer name: Mr Ciaran Ronald Mcnamara

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-05-01

Officer name: Mrs Lisa Elizabeth Early

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Andrew Gillen

Termination date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Margaret Jane Boyd

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Daniel Eakin

Termination date: 2019-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-10-23

Psc name: Andrea Kathy Sara Mcilroy-Rose

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul Martin Mcbride

Cessation date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-04-06

Psc name: Pinsent Masons Llp

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Martin Mcbride

Notification date: 2016-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-23

Officer name: Paul Martin Mcbride

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-07

Officer name: Stuart Jon Cairns

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Pinsent Masons Llp

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Joanna Margaret Arabella Robinson

Appointment date: 2017-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrea Kathy Sara Mcilroy-Rose

Change date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Hilary Louise Griffith

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2016

Action Date: 25 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Kirkpatick

Change date: 2016-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Ian William Huddleston

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hilary Louise Griffith

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: LLAD01

Old address: Arnott House 12-16 Bridge Street Belfast County Antrim BT1 1LS

Change date: 2014-07-02

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Mark Murphy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Andrew Gillen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Laura Elizabeth Gillespie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Gray

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Samuel Beckett

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sinead Mcgrath

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Brett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dawson Mcconkey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-24

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Irvine Pierce

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: LLAA01

New date: 2012-04-30

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-24

Documents

View document PDF

Certificate change of name company

Date: 01 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcgrigors belfast LLP\certificate issued on 01/05/12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Mcalister

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-26

Officer name: Ian William Huddleston

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dawson James Mcconkey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sinead Mary Mcgrath

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stuart Jon Cairns

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Martin Mcbride

Change date: 2011-01-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Burroughs

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kieran Mcgarrigle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jul 2010

Action Date: 24 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard John Gray

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kieran Michael Mcgarrigle

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adrian Daniel Eakin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David John Kirkpatick

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrea Kathy Sara Mcilroy-Rose

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Martin Mcbride

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ian William Huddleston

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Irvine Graham Llewellyn Pierce

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Samuel Robert Beckett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adam Thomas Garrett Brett

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: LLAD01

Change date: 2009-10-14

Old address: 2 Donegall Square East Belfast County Antrim BT1 5HB

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Accounts

Type: LLPACCS(NI)

Description: Financial statements 30/09/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 24/05/2009

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 24/5/2008

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Accounts

Type: LLPACCS(NI)

Description: Annual accounts 30/9/2007

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: LLP296B(NI)

Description: Terminating a member

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: LLP296A(NI)

Description: Appointment of a member

Documents

Legacy

Date: 20 Nov 2006

Category: Accounts

Type: LLP233(NI)

Description: Change of accounting ref

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Incorporation

Type: LLP2(NI)

Description: Incorporation docs

Documents

View document PDF


Some Companies

2D6 LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07374756
Status:ACTIVE
Category:Private Limited Company

BLACKDOWN RIDGE WINES LIMITED

BLACKDOWN RIDGE,HASLEMERE,GU27 3BT

Number:10790484
Status:ACTIVE
Category:Private Limited Company

FOREST PROJECTS LIMITED

2 GRANVILLE DRIVE,NEWCASTLE UPON TYNE,NE12 9LA

Number:11320252
Status:ACTIVE
Category:Private Limited Company

FRANCIS FINE WINES LTD

6 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF

Number:04521406
Status:ACTIVE
Category:Private Limited Company

GURPAR'S BAR & DINER LIMITED

6B HUNTER STREET,EAST KILBRIDE,G74 4LZ

Number:SC523432
Status:ACTIVE
Category:Private Limited Company

IMPORT SERVICES NORWAY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:08126882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source