ROXBURGH MILKINS LEGAL LLP

C/O Roxburgh Milkins Limited Merchants House C/O Roxburgh Milkins Limited Merchants House, Bristol, BS1 4RW, United Kingdom
StatusDISSOLVED
Company No.OC305339
CategoryLimited Liability Partnership
Incorporated20 Aug 2003
Age20 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years8 months, 29 days

SUMMARY

ROXBURGH MILKINS LEGAL LLP is an dissolved limited liability partnership with number OC305339. It was incorporated 20 years, 8 months, 24 days ago, on 20 August 2003 and it was dissolved 8 months, 29 days ago, on 15 August 2023. The company address is C/O Roxburgh Milkins Limited Merchants House C/O Roxburgh Milkins Limited Merchants House, Bristol, BS1 4RW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 May 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 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: 22 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jason Royston Milkins

Change date: 2022-07-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Francis Van Der Lande

Change date: 2022-07-08

Documents

View document PDF

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

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: LLAD01

Old address: Merchants House Wapping Road Bristol BS1 4RW

Change date: 2022-07-08

New address: C/O Roxburgh Milkins Limited Merchants House Wapping Road Bristol BS1 4RW

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Edward Hopkins

Change date: 2022-07-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-08

Officer name: Mr Ian Hayden Grimley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bruce Oliphant Roxburgh

Change date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-30

Officer name: Mr Bruce Oliphant Roxburgh

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-04

Officer name: Mr Richard Edward Hopkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 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 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-20

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roxburgh milkins LLP\certificate issued on 02/04/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 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: 22 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 05 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Francis Van Der Lande

Change date: 2010-08-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-20

Officer name: Richard Edward Hopkins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bruce Oliphant Roxburgh

Change date: 2010-02-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Hayden Grimley

Change date: 2010-08-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-20

Officer name: Mr Jason Royston Milkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/08/09

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars bruce roxburgh

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars jason milkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/08/07

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roxburgh and milkins LLP\certificate issued on 14/11/06

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: citypoint temple gate bristol BS1 6PL

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts amended with made up date

Date: 04 Oct 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/08/06

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/08/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/08/04

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 16/09/03 from: 93 southdown road bath BA2 1HL

Documents

View document PDF

Incorporation company

Date: 20 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRION PROM LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032858
Status:ACTIVE
Category:Limited Partnership

BRIDGER GROUP LTD

LION HOUSE 3 PLOUGH YARD,LONDON,EC2A 3LP

Number:04415284
Status:ACTIVE
Category:Private Limited Company

CRUCIBLE BAR COLLECTIVE LIMITED

BCL HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:10664078
Status:ACTIVE
Category:Private Limited Company

FLASH OF LIGHTNING MEDIA LTD

CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA

Number:09140723
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST FENCING (MANUFACTURING) LIMITED

COOKE & COMPANY ACCOUNTANTS,PORTSWOOD, SOUTHAMPTON,SO17 2NF

Number:03233112
Status:ACTIVE
Category:Private Limited Company

TOP ONE PROPERTIES LTD

113 BRENT STREET,LONDON,NW4 2DX

Number:03811348
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