SYKES ANDERSON LLP

8 Beech Drive, Sawbridgeworth, CM21 0AA, Herts, England
StatusACTIVE
Company No.OC304052
CategoryLimited Liability Partnership
Incorporated04 Mar 2003
Age21 years, 3 months
JurisdictionEngland Wales

SUMMARY

SYKES ANDERSON LLP is an active limited liability partnership with number OC304052. It was incorporated 21 years, 3 months ago, on 04 March 2003. The company address is 8 Beech Drive, Sawbridgeworth, CM21 0AA, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: LLAD01

New address: 8 Beech Drive Sawbridgeworth Herts CM21 0AA

Old address: 30 City Road London EC1Y 2AB United Kingdom

Change date: 2023-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2022

Action Date: 20 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-03-20

Officer name: Mr Christopher John Sykes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2022

Action Date: 20 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-03-20

Officer name: Mr David Anderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Jun 2021

Action Date: 20 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-03-20

Psc name: Mr Chris Sykes

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2021

Action Date: 20 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Anderson

Change date: 2021-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2021

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher John Sykes

Change date: 2019-12-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Jun 2021

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-12-19

Psc name: Mr Chris Sykes

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: LLAD01

Change date: 2019-10-29

Old address: 5th Floor Salisbury House London Wall London EC2M 5QQ

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graeme David Perry

Termination date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-09-30

Psc name: Graeme Perry

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher John Sykes

Change date: 2017-05-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Anderson

Change date: 2017-05-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Graeme Perry

Change date: 2017-05-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-15

Officer name: Alan Massenhove

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Arivo

Termination date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-30

New address: 5th Floor Salisbury House London Wall London EC2M 5QQ

Old address: 9 Devonshire Square London EC2M 4YF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 06 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-20

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Hahn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alan Massenhove

Change date: 2012-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Anderson

Change date: 2012-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-13

Officer name: Mr Christopher John Sykes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-23

Officer name: Alan Massenhove

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Smith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Roger John Murray Hahn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Arivo

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Graeme Perry

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Diane Weinstock

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Hopps

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Apr 2010

Action Date: 10 Sep 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-09-10

Officer name: Christopher John Sykes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed diane weinstock

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed catherine smith

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alan massenhove

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/03/09

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: LLP287

Description: Registered office changed on 06/04/2009 from 4TH floor bury house 31 bury street london EC3A 5JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/03/08

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: LLP288c

Description: Member's particulars benjamin hopps

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned robin morrison

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned fatma mehmet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/03/06

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/03/05

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/03/04

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 16/12/03 from: 54 leman street london E1 8EU

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 04 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELSTED PROPERTIES LIMITED

23 CRAVEN TERRACE,LONDON,W2 3QH

Number:02132666
Status:ACTIVE
Category:Private Limited Company

GENET MARINE LIMITED

5 KILLY HILL,SURREY,GU24 8RF

Number:01063321
Status:ACTIVE
Category:Private Limited Company

HERGON METROPOLITAN UK LIMITED

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:08328146
Status:ACTIVE
Category:Private Limited Company

MEA ARCHITECTS LIMITED

UNIT 5 BIRCHY CROSS BUSINESS CENTRE,SOLIHULL,B94 5DN

Number:09144987
Status:ACTIVE
Category:Private Limited Company

ROBERT HOLMES & COMPANY LIMITED

C/O RAYNER ESSEX,TAVISTOCK SQUARE,WC1H 9LG

Number:02145732
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE HANDBALL FOUNDRY LIMITED

8 DAKER ROW WOODLAND VIEW,SHROPSHIRE,TF4 2GQ

Number:11894898
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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