STEELE RAYMOND LLP
Status | ACTIVE |
Company No. | OC311376 |
Category | Limited Liability Partnership |
Incorporated | 07 Feb 2005 |
Age | 19 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
STEELE RAYMOND LLP is an active limited liability partnership with number OC311376. It was incorporated 19 years, 2 months, 21 days ago, on 07 February 2005. The company address is Richmond Point Richmond Point, Bournemouth, BH2 6LR, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Timothy John Higham
Appointment date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-04-11
Officer name: Mr Paul Stephen Hinett
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-04-01
Officer name: Mrs Amelia Claire Williams
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Shaun Robert Guppy
Appointment date: 2023-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Kelly Naomi Greig
Appointment date: 2023-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-03-31
Officer name: John Ignatius Andrews
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Emma Rosemary Pope
Appointment date: 2023-02-08
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-07
Documents
Termination member limited liability partnership with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Elizabeth Adams
Termination date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Sep 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-08-22
Officer name: David John Crockford
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Joanne Louise Spring
Appointment date: 2022-08-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-06-20
Officer name: Mr Martin Charles Logan
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-06-13
Officer name: Caroline Louise Maidment
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-06-01
Officer name: Hannah Mary Rixon
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Holly Jane Dennis
Appointment date: 2022-05-30
Documents
Change person member limited liability partnership with name change date
Date: 13 Apr 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Paula Elizabeth Eckton
Change date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-07
Documents
Termination member limited liability partnership with name termination date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-01-31
Officer name: Paul David Longland
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-01-05
Officer name: Christine Ann Kessler-Robinson
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-06-30
Officer name: Caroline Mary Elsworth Probert
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-04-01
Officer name: Miss Lindsay Katherine Halliwell
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Susan Fiona Middleton
Termination date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-07
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Timothy Peter Creswell Stone
Change date: 2020-01-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Peter Clifford Andrew Rolph
Change date: 2020-01-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Susan Fiona Middleton
Change date: 2020-01-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-21
Officer name: Paul David Longland
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-21
Officer name: Mr John Ignatius Andrews
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-10-21
Officer name: Mr Christopher Patrick Dolan
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Caroline Mary Elsworth Probert
Appointment date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paula Elizabeth Eckton
Appointment date: 2018-06-20
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-07
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-01-18
Officer name: Julie-Ann Harris
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-01-02
Officer name: Daniel Shane Sanders
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jennifer Sarah Rogerson
Change date: 2017-09-13
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-09-13
Officer name: Mr Craig Venmore Hardman
Documents
Termination member limited liability partnership with name termination date
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Daniel Smith
Termination date: 2017-09-08
Documents
Change person member limited liability partnership with name change date
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Nicholas Andrew Davies
Change date: 2017-06-01
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-07
Documents
Termination member limited liability partnership with name termination date
Date: 27 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Bajaj
Termination date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-09-07
Officer name: Jennifer Sarah Rogerson
Documents
Mortgage satisfy charge full limited liability partnership
Date: 05 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Carol Christine Elliott
Appointment date: 2015-05-18
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Julie-Ann Harris
Appointment date: 2015-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Emma Kate Stainwright
Appointment date: 2015-04-01
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-02-17
Officer name: Richard Daniel Smith
Documents
Annual return limited liability partnership with made up date
Date: 12 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-09-01
Officer name: Susan Elizabeth Adams
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-09-30
Officer name: John Daniels
Documents
Termination member limited liability partnership with name termination date
Date: 12 Aug 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-04-02
Officer name: Sr-Pr Limited
Documents
Termination member limited liability partnership with name termination date
Date: 12 Aug 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sr-Rb Limited
Termination date: 2014-04-02
Documents
Termination member limited liability partnership with name termination date
Date: 12 Aug 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sr-Tps Limited
Termination date: 2014-04-02
Documents
Termination member limited liability partnership with name termination date
Date: 12 Aug 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sr-Pdl Limited
Termination date: 2014-04-02
Documents
Termination member limited liability partnership with name termination date
Date: 12 Aug 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-04-02
Officer name: Sr-Jd Limited
Documents
Termination member limited liability partnership with name termination date
Date: 12 Aug 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sr-Jia Limited
Termination date: 2014-04-02
Documents
Termination member limited liability partnership with name termination date
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sr-Sbo Limited
Termination date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Blair Outten
Termination date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-07
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-12-31
Officer name: Mr Simon Blair Outten
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-12-31
Officer name: Mr Simon Blair Outten
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sr-Ljw Limited
Documents
Termination member limited liability partnership with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lindsey Watkin
Documents
Change person member limited liability partnership with name change date
Date: 17 Jun 2013
Action Date: 11 Jun 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-06-11
Officer name: Christopher Robert Twaits
Documents
Appoint person member limited liability partnership
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Daniel Smith
Documents
Appoint person member limited liability partnership
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Christopher Robert Twaits
Documents
Appoint person member limited liability partnership
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Craig Venmore Hardman
Documents
Appoint person member limited liability partnership
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Nicholas Andrew Davies
Documents
Annual return limited liability partnership with made up date
Date: 14 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint corporate member limited liability partnership
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sr-Ljw Limited
Documents
Appoint corporate member limited liability partnership
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sr-Sbo Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sr-Jia Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sr-Jd Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sr-Pr Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sr-Rb Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sr-Tps Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sr-Pdl Limited
Documents
Change of status limited liability partnership
Date: 10 Aug 2012
Category: Change-of-name
Type: LLDE01
Documents
Termination member limited liability partnership with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julian Fenn
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-07
Documents
Change person member limited liability partnership with name change date
Date: 13 Feb 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Peter Clifford Andrew Rolph
Change date: 2011-12-05
Documents
Legacy
Date: 13 Jan 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-07
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Paul David Longland
Change date: 2011-02-07
Documents
Some Companies
44 MILLFIELD DRIVE,SELBY,YO8 8JY
Number: | 09084064 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A HATTON GARDEN,LIVERPOOL,L3 2FE
Number: | 10605684 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORDS AND LADIES BEDFORD LIMITED
ARGENT HOUSE,BEDFORD,MK40 3JY
Number: | 08964731 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LAWSON ROAD,NORWICH,NR3 4LF
Number: | 11431215 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 RIPON WAY,MIDDLESBROUGH,TS6 9ND
Number: | 11413775 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CAMDEN ROAD,LONDON,NW1 9DR
Number: | 11437700 |
Status: | ACTIVE |
Category: | Private Limited Company |