GRANT THORNTON SERVICES LLP

30 Finsbury Square, London, EC2A 1AG, England
StatusACTIVE
Company No.OC307863
CategoryLimited Liability Partnership
Incorporated05 May 2004
Age20 years, 1 month
JurisdictionEngland Wales

SUMMARY

GRANT THORNTON SERVICES LLP is an active limited liability partnership with number OC307863. It was incorporated 20 years, 1 month ago, on 05 May 2004. The company address is 30 Finsbury Square, London, EC2A 1AG, England.



Company Fillings

Accounts with accounts type full

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-02-01

Officer name: Darren Michael Bear

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Dunckley

Termination date: 2024-02-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2024-01-01

Psc name: Grant Thornton Uk Llp

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-01-01

Psc name: Grant Thornton Business Services

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-01-01

Officer name: Grant Thornton Uk Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-01-01

Officer name: Grant Thornton Business Services

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Malcolm Antony Gomersall

Change date: 2023-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Paul Munton

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Ruth Patricia Topham

Change date: 2022-04-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-10-01

Officer name: Mrs Ruth Patricia Topham

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Munton

Appointment date: 2020-06-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Malcolm Gomersall

Appointment date: 2020-06-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-05

Officer name: Nigel Morrison

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-05

Officer name: Jonathan Charles Riley

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: LLAA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nigel Morrison

Appointment date: 2018-12-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Jonathan Jones

Termination date: 2018-12-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David John Dunckley

Appointment date: 2018-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-30

Officer name: Sacha Veronica Romanovitch

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-07-01

Officer name: Jonathan Charles Riley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-01

Officer name: Robert Hannah

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Jonathan Jones

Change date: 2017-10-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Grant Thornton Business Services

Change date: 2017-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-10-31

Officer name: Grant Thornton Business Services

Documents

View document PDF

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

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-31

Old address: Grant Thornton House Melton Street Euston Square Euston London NW1 2EP

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2017-07-31

Psc name: Grant Thornton Business Services

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Michael David Etherington

Termination date: 2016-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Hannah

Appointment date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-31

Officer name: Simon Jonathan Jones

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-31

Officer name: Sacha Veronica Romanovitch

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-30

Officer name: Scott Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jun 2013

Action Date: 05 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jun 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-05

Officer name: Grant Thornton Business Services

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Cleary

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 21 Jan 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 16 Jan 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Mew

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Michael David Etherington

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Morris

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2010

Action Date: 05 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Scott Barnes

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed simon charles morris

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned stephen edmonds

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/05/09

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AAMD

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: LLP288b

Description: Member resigned grant thornton uk LLP

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed grant thornton business services

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/05/07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/05/06

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Incorporation company

Date: 05 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANCRETE TECHNICAL SERVICES LIMITED

500 BATH ROAD,BRISTOL,BS4 3JY

Number:03654181
Status:ACTIVE
Category:Private Limited Company

FIRE SAFETY MANAGERS LTD

POD B FARADAY WHARF,BIRMINGHAM,B7 4BB

Number:09408891
Status:ACTIVE
Category:Private Limited Company

G & T COMMERCIALS LIMITED

47 47 NEPTUNE SQUARE,IPSWICH,IP4 1QH

Number:04793385
Status:ACTIVE
Category:Private Limited Company

HOMELESS LINK (TRADING) LIMITED

2ND FLOOR, MINORIES HOUSE,LONDON,EC3N 1BJ

Number:04253043
Status:ACTIVE
Category:Private Limited Company

JMCD CONSULTANTS LTD

NEWTON BANK,PEEBLES,EH45 9DX

Number:SC584832
Status:ACTIVE
Category:Private Limited Company

MEADOWHOUSE INTERIM MANAGEMENT LIMITED

MEADOWHOUSE 660 PLODDER LANE,BOLTON,BL4 0LG

Number:09679551
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