BURFORD AND PARTNERS LLP

Suite 242/243 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0HP, England
StatusDISSOLVED
Company No.OC306111
CategoryLimited Liability Partnership
Incorporated24 Nov 2003
Age20 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Dec 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/11/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/11/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/11/06

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/11/05

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/11/04

Documents

View document PDF

Legacy

Date: 01 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 30/04/05

Documents

View document PDF

Incorporation company

Date: 24 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMHURST LAND LIMITED

114 TAYBRIDGE ROAD,LONDON,SW11 5PZ

Number:10041175
Status:ACTIVE
Category:Private Limited Company

KY FINANCE LIMITED

17 EATON AVENUE,DERBY,DE22 2FB

Number:09452392
Status:ACTIVE
Category:Private Limited Company

LOCAL NUMBERS LTD

FOXHALL LODGE,NOTTINGHAM,NG7 6LH

Number:11548818
Status:ACTIVE
Category:Private Limited Company

OBJET-FG SOLUTIONS LIMITED

24 INGLE,CHEADLE,SK8 2EU

Number:11054307
Status:ACTIVE
Category:Private Limited Company

PICKSAVE LIMITED

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

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