BROKER OPTIONS (UK) LLP

4 Finkin Street 4 Finkin Street, Lincolnshire, NG31 6QZ
StatusACTIVE
Company No.OC309736
CategoryLimited Liability Partnership
Incorporated25 Oct 2004
Age19 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

BROKER OPTIONS (UK) LLP is an active limited liability partnership with number OC309736. It was incorporated 19 years, 6 months, 22 days ago, on 25 October 2004. The company address is 4 Finkin Street 4 Finkin Street, Lincolnshire, NG31 6QZ.



Company Fillings

Appoint corporate member limited liability partnership with appointment date

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-02-14

Officer name: Hambleton Developments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2024

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gb Home Loans Limited

Termination date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 25 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Louise Jane Everett

Change date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 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: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Robert William Everett

Change date: 2022-09-14

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 12 Sep 2022

Category: Address

Type: LLAD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-10

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 24 Sep 2021

Category: Address

Type: LLAD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-10

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 19 Aug 2020

Category: Address

Type: LLAD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-10

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 22 Aug 2019

Category: Address

Type: LLAD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-10

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 27 Sep 2018

Category: Address

Type: LLAD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Mr George William Everett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-15

Officer name: Mr Robert Louis Snarey Everett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Louise Jane Everett

Change date: 2015-09-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Robert William Everett

Change date: 2015-09-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-15

Officer name: Cover Options (Uk) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Feb 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gb Home Loans Limited

Appointment date: 2014-12-15

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cover options LLP\certificate issued on 15/12/14

Documents

Annual return limited liability partnership with made up date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Nov 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Louis Snarey Everett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Louise Jane Everett

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-10-25

Officer name: Mortgage Options (Remo) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2011

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-07-01

Officer name: Mortgage Options (Remo) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mortgage Options (Remo) Limited

Change date: 2010-10-01

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 13 Oct 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 12 Oct 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kim Bascombe

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2009

Action Date: 16 Sep 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-09-16

Officer name: Robert William Everett

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Other

Type: LLP3

Description: Change of name 19/03/2009

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broker options (remo) LLP\certificate issued on 27/03/09

Documents

Accounts amended with made up date

Date: 03 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/10/08

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/10/06

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/05

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broker mortgage options LLP\certificate issued on 06/04/05

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: LGLO

Description: Member robert everett details changed by form received on 090205 for LLP OC311394

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mostly mortgages (remo) LLP\certificate issued on 08/02/05

Documents

View document PDF

Incorporation company

Date: 25 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREP 3 (ABBEY ROAD) LIMITED

11-15 WIGMORE STREET,LONDON,W1A 2JZ

Number:11499145
Status:ACTIVE
Category:Private Limited Company

JRT LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:09247465
Status:ACTIVE
Category:Private Limited Company

OGGIE76 UK LTD

91 COURT ROAD,BIRMINGHAM,B12 9LQ

Number:09345907
Status:ACTIVE
Category:Private Limited Company

PHILIOS TECHNOLOGIES UK LIMITED

11 CAMPAIGN CLOSE,NORTHAMPTON,NN4 6RL

Number:11193255
Status:ACTIVE
Category:Private Limited Company

SADDLETHORPE LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:08930198
Status:ACTIVE
Category:Private Limited Company

TAURUS FINANCIAL INVESTMENTS (UK) LIMITED

91 ASHOVER ROAD,CHESTERFIELD,S42 6HQ

Number:11101327
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