PINSENT MASONS BELFAST LLP
Status | ACTIVE |
Company No. | NC000116 |
Category | Limited Liability Partnership |
Incorporated | 24 May 2006 |
Age | 17 years, 11 months, 6 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Richard Mark Murphy
Documents
Appoint person member limited liability partnership
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Paul Andrew Gillen
Documents
Appoint person member limited liability partnership
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Laura Elizabeth Gillespie
Documents
Termination member limited liability partnership with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Gray
Documents
Termination member limited liability partnership with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Samuel Beckett
Documents
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
Termination member limited liability partnership with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sinead Mcgrath
Documents
Termination member limited liability partnership with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adam Brett
Documents
Termination member limited liability partnership with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dawson Mcconkey
Documents
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
Termination member limited liability partnership with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Irvine Pierce
Documents
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
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
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
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
Termination member limited liability partnership with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alan Mcalister
Documents
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
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
Appoint person member limited liability partnership
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dawson James Mcconkey
Documents
Appoint person member limited liability partnership
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sinead Mary Mcgrath
Documents
Appoint person member limited liability partnership
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stuart Jon Cairns
Documents
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
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
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
Termination member limited liability partnership with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Burroughs
Documents
Termination member limited liability partnership with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kieran Mcgarrigle
Documents
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
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
Appoint person member limited liability partnership
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard John Gray
Documents
Appoint person member limited liability partnership
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Kieran Michael Mcgarrigle
Documents
Appoint person member limited liability partnership
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Adrian Daniel Eakin
Documents
Appoint person member limited liability partnership
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David John Kirkpatick
Documents
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
Appoint person member limited liability partnership
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Martin Mcbride
Documents
Appoint person member limited liability partnership
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ian William Huddleston
Documents
Appoint person member limited liability partnership
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Irvine Graham Llewellyn Pierce
Documents
Appoint person member limited liability partnership
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Samuel Robert Beckett
Documents
Appoint person member limited liability partnership
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Adam Thomas Garrett Brett
Documents
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
Legacy
Date: 30 Jun 2009
Category: Accounts
Type: LLPACCS(NI)
Description: Financial statements 30/09/2008
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: LLP371(NI)
Description: Annual return 24/05/2009
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: LLP371(NI)
Description: Annual return 24/5/2008
Documents
Legacy
Date: 23 May 2008
Category: Accounts
Type: LLPACCS(NI)
Description: Annual accounts 30/9/2007
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: LLP296B(NI)
Description: Terminating a member
Documents
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
Legacy
Date: 24 May 2006
Category: Incorporation
Type: LLP2(NI)
Description: Incorporation docs
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07374756 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKDOWN RIDGE,HASLEMERE,GU27 3BT
Number: | 10790484 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRANVILLE DRIVE,NEWCASTLE UPON TYNE,NE12 9LA
Number: | 11320252 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF
Number: | 04521406 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B HUNTER STREET,EAST KILBRIDE,G74 4LZ
Number: | SC523432 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 08126882 |
Status: | ACTIVE |
Category: | Private Limited Company |