SA LAW LLP

Radius House First Floor Radius House First Floor, Watford, WD17 1HP
StatusACTIVE
Company No.OC311332
CategoryLimited Liability Partnership
Incorporated04 Feb 2005
Age19 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

SA LAW LLP is an active limited liability partnership with number OC311332. It was incorporated 19 years, 3 months, 26 days ago, on 04 February 2005. The company address is Radius House First Floor Radius House First Floor, Watford, WD17 1HP.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Elizabeth Leng

Appointment date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 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: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-01

Officer name: Mrs Jacqueline Lee Button

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-14

Officer name: Keely Rushmore

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Vincent Billings

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-01

Officer name: Mr Simon Walsh

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-04

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Mar 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-10-31

Officer name: Julia Danielle Gingell

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-31

Officer name: Ruth Abrams

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Terence Benjamin Ritchie

Termination date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Mar 2020

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-03-29

Psc name: Christopher Wilks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Nov 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Keely Rushmore

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Oct 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kiran Beeharry

Appointment date: 2019-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3113320002

Charge creation date: 2019-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-09-30

Officer name: Peter John Goodman

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-29

Officer name: Christopher Wilks Associates Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Nov 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-09-13

Officer name: Christopher Wilks Associates Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-13

Officer name: Mr Gary Dunger

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-09-13

Officer name: Christopher Wilks Associates Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-13

Officer name: Ms Tracy Ann Lacey Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-13

Officer name: Marilyn Bell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Ruth Abrams

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Glenda Yvonne Ferneyhough

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Nov 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-01

Officer name: Mr Gary Dunger

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Nov 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-06-01

Officer name: Mrs Ruth Abrams

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lynsey Claire Newman

Termination date: 2016-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2017

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-07

Officer name: Belinda Susan Walkinshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-07

Officer name: Peter John Goodman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-04

Officer name: Mr Christopher Trevor George Cook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Nov 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vanessa Ruth James

Termination date: 2015-09-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Oct 2015

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-06-01

Officer name: Mr Stephen Richard Kenneford

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Oct 2015

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-06-01

Officer name: Mr Christopher Trevor George Cook

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Belinda Susan Walkinshaw

Change date: 2015-02-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Stephen Ryan Associates Limited

Change date: 2015-02-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-02-04

Officer name: Robert Ryall Associates Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-04

Officer name: Vanessa Ruth James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Julia Danielle Gingell

Change date: 2015-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Terence Benjamin Ritchie

Change date: 2015-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-04

Officer name: John Michael Moore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lynsey Claire Newman

Change date: 2015-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Glenda Yvonne Ferneyhough

Change date: 2015-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-04

Officer name: Ms Tracy Ann Lacey Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-04

Officer name: Peter John Goodman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gillian Moira Garrett

Change date: 2015-02-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-02-04

Officer name: Christopher Wilks Associates Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-04

Officer name: Marilyn Bell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-31

Officer name: Keith Robin Docking

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s a law LLP\certificate issued on 09/12/14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-08-22

Officer name: Robert Ryall Associates Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-08-22

Officer name: Stephen Ryan Associates Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-08-22

Officer name: Christopher Wilks Associates Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-04

Officer name: Marilyn Bell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-04

Officer name: Vanessa Ruth James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Michael Moore

Change date: 2014-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-04

Officer name: Ms Tracy Ann Lacey Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Belinda Susan Walkinshaw

Change date: 2014-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter John Goodman

Change date: 2014-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Glenda Yvonne Ferneyhough

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

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

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-30

Old address: , 60 London Road, St Albans, Hertfordshire, AL1 1NG, United Kingdom

New address: C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Vanessa Ruth James

Change date: 2013-04-10

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Belinda Susan Walkinshaw

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Glenda Yvonne Ferneyhough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Tracy Ann Lacey Smith

Change date: 2012-02-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Vanessa Ruth James

Change date: 2012-02-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter John Goodman

Change date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-22

Officer name: Stephen Ryan Associates Limited

Documents

View document PDF

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

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: LLAD01

Change date: 2011-02-23

New address: C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP

Old address: , Keystone 60 London Road, St Albans, Hertfordshire, AL1 1NG

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-22

Officer name: Peter John Goodman

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-22

Officer name: Robert Ryall Associates Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Michael Moore

Change date: 2011-02-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-23

Officer name: Vanessa Ruth James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-22

Officer name: Marilyn Bell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Ryall

Documents

View document PDF


Some Companies

ALLKARE LIMITED

213 ST JOHN STREET,LONDON,EC1V 4LY

Number:05077234
Status:ACTIVE
Category:Private Limited Company

BRI GROUP LIMITED

BRI HOUSE ELM COURT,COVENTRY,CV5 9RL

Number:02454051
Status:ACTIVE
Category:Private Limited Company

INZICHT LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:09890856
Status:ACTIVE
Category:Private Limited Company

LEE WRIGHT ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09697302
Status:ACTIVE
Category:Private Limited Company

MANÌA PRODUCTIONS LTD

UNIT 12 IMPERIAL WORKS,LONDON,N15 4QL

Number:10598147
Status:ACTIVE
Category:Private Limited Company

STEROMED UK LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:09798533
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