SYKES ANDERSON LLP
Status | ACTIVE |
Company No. | OC304052 |
Category | Limited Liability Partnership |
Incorporated | 04 Mar 2003 |
Age | 21 years, 3 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Aug 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roger Hahn
Documents
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Catherine Smith
Documents
Appoint person member limited liability partnership
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Roger John Murray Hahn
Documents
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
Appoint person member limited liability partnership
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Arivo
Documents
Appoint person member limited liability partnership
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Graeme Perry
Documents
Termination member limited liability partnership with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Diane Weinstock
Documents
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
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
Termination member limited liability partnership with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Benjamin Hopps
Documents
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
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
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
Legacy
Date: 14 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed diane weinstock
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed catherine smith
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed alan massenhove
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/03/09
Documents
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
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/03/08
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: LLP288c
Description: Member's particulars benjamin hopps
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned robin morrison
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: LLP288b
Description: Member resigned fatma mehmet
Documents
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
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/03/07
Documents
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
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/03/06
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 Mar 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/03/05
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/03/04
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
23 CRAVEN TERRACE,LONDON,W2 3QH
Number: | 02132666 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |