BURFORD AND PARTNERS LLP
Status | DISSOLVED |
Company No. | OC306111 |
Category | Limited Liability Partnership |
Incorporated | 24 Nov 2003 |
Age | 20 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 8 days |
SUMMARY
BURFORD AND PARTNERS LLP is an dissolved limited liability partnership with number OC306111. It was incorporated 20 years, 6 months, 6 days ago, on 24 November 2003 and it was dissolved 2 years, 2 months, 8 days ago, on 22 March 2022. The company address is Suite 242/243 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0HP, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 24 Dec 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 07 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person member limited liability partnership with name change date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-04-08
Officer name: Mr David John Colson
Documents
Change person member limited liability partnership with name change date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Hiten Arunkumar Bathia
Change date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: LLAD01
Change date: 2020-03-17
New address: Suite 242/243 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
Old address: Suite 2.07 14 Greville Street Farringdon London EC1N 8SB England
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: LLAD01
Change date: 2018-03-20
Old address: Suite 406 1 Alie Street London E1 8DE
New address: Suite 2.07 14 Greville Street Farringdon London EC1N 8SB
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-24
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David John Colson
Appointment date: 2016-06-01
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-06-01
Officer name: David John Colson
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Hiten Arunkumar Bathia
Appointment date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 May 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: 01 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-24
Documents
Termination member limited liability partnership with name termination date
Date: 07 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-03-31
Officer name: Murray De Vere
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 27 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 05 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-24
Documents
Change registered office address limited liability partnership with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: LLAD01
Old address: Suite 75 London Fruit Exchange Brushfield Street London E1 6EP
Change date: 2013-03-01
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-24
Documents
Change person member limited liability partnership with name change date
Date: 25 Jan 2013
Action Date: 24 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-24
Officer name: The Duke of St Albans Murray De Vere
Documents
Change person member limited liability partnership with name change date
Date: 24 Jan 2013
Action Date: 24 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-24
Officer name: Mr David John Colson
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: The Duke of St Albans Murray De Vere
Change date: 2012-05-01
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-05-01
Officer name: Mr David John Colson
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-24
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: The Duke of St Albans Murray De Vere
Change date: 2010-11-24
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2010
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David John Colson
Change date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return limited liability partnership with made up date
Date: 21 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-24
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 24/11/08
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: LLP287
Description: Registered office changed on 06/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 10 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/11/07
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/11/06
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/11/05
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/11/04
Documents
Legacy
Date: 01 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 30/04/05
Documents
Some Companies
114 TAYBRIDGE ROAD,LONDON,SW11 5PZ
Number: | 10041175 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 EATON AVENUE,DERBY,DE22 2FB
Number: | 09452392 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHALL LODGE,NOTTINGHAM,NG7 6LH
Number: | 11548818 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 INGLE,CHEADLE,SK8 2EU
Number: | 11054307 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LONGDOWN LANE NORTH,EPSOM,KT17 3JG
Number: | 06641837 |
Status: | ACTIVE |
Category: | Private Limited Company |
REMARKABLES SOUTH NORTH JVS LIMITED
GREENGATE BUSINESS CENTRE,OLDHAM,OL4 1FN
Number: | 11404816 |
Status: | ACTIVE |
Category: | Private Limited Company |