BRIGHT (SOUTH WEST) LLP

Studio 5-11 Millbay Road, Plymouth, PL1 3LF, England
StatusACTIVE
Company No.OC320497
CategoryLimited Liability Partnership
Incorporated21 Jun 2006
Age17 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

BRIGHT (SOUTH WEST) LLP is an active limited liability partnership with number OC320497. It was incorporated 17 years, 10 months, 8 days ago, on 21 June 2006. The company address is Studio 5-11 Millbay Road, Plymouth, PL1 3LF, England.



Company Fillings

Change person member limited liability partnership with name change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-22

Officer name: Mr Alexander Charles David Jeffery

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-05-01

Officer name: Mr Alexander Charles David Jeffery

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-17

Old address: Floor 1 Studio 5-11 5 Millbay Road Plymouth PL1 3LF

New address: Studio 5-11 Millbay Road Plymouth PL1 3LF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-09

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

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: 18 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-04

Officer name: Adrian Robert Mark Beddow

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adrian Robert Mark Beddow

Appointment date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

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: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2018

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-18

Officer name: Adrian Robert Mark Beddow

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Mar 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrew John Price

Cessation date: 2016-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Julie Ann Kirtley

Change date: 2018-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Henry William Lowson

Change date: 2018-03-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Mar 2018

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-01

Officer name: Julie Ann Kirtley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Mar 2018

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-01

Officer name: Mr Henry William Lowson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-01

Officer name: Julie Ann Kirtley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Henry William Lowson

Termination date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-09-01

Psc name: Mr Andrew John Price

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-01

Psc name: Adrian Robert Mark Beddow

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-01

Psc name: Matthew Francis Tamar Cook

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-01

Officer name: Mrs Julie Ann Kirtley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-01

Officer name: Mr Henry William Lowson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Feb 2017

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adrian Robert Mark Beddow

Appointment date: 2016-07-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Feb 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William John Price

Termination date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

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: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-28

Documents

View document PDF

Termination member limited liability partnership

Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

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

Date: 24 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-12-18

Charge number: OC3204970003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Francis Tamar Cook

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Spencer Glazsher

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Veater

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William John Price

Change date: 2013-12-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William John Price

Change date: 2013-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-05

Officer name: Ian John Robert Veater

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-05

Officer name: Andrew John Price

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Spencer Richard James Ulrich Glazsher

Change date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-13

Officer name: Spencer Richard James Ulric Glazsher

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2012

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-28

Officer name: Ian John Robert Veater

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2012

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Spencer Richard James Ulric Glazsher

Change date: 2011-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2012

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William John Price

Change date: 2011-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2012

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew John Price

Change date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 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: 22 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: LLAD01

Old address: Tamar Science Park 1 Davy Road Derriford Plymouth Devon PL6 8BX

Change date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 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: 15 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: William John Price

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed spencer richard james ulrich glazsher

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: LLP403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: LLP403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/02/09

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: LLP288b

Description: Member resigned julia moulding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed ian john robert veater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 30/06/2007 to 30/04/2007

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/06/07

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: lowin house tregolls road truro cornwall TR1 2NA

Documents

View document PDF

Incorporation company

Date: 21 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE003595
Status:ACTIVE
Category:Charitable Incorporated Organisation

DMPD PROJECT SERVICES LIMITED

8 CEDAR ROAD,GLASGOW,G63 9RU

Number:SC582606
Status:ACTIVE
Category:Private Limited Company

DUNN'S MOTORS LIMITED

UNIT 8A,ILMINSTER,TA19 9DU

Number:00286537
Status:ACTIVE
Category:Private Limited Company

GLOBAL INTERCONEXTION LTD

154-160 FLEET STREET,LONDON,EC4A 2DQ

Number:08331302
Status:ACTIVE
Category:Private Limited Company

HEY SUMMIT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11538852
Status:ACTIVE
Category:Private Limited Company

KALLIN PROJECTS LIMITED

IBEX HOUSE, 162-164,LONDON,SW19 8AQ

Number:05742771
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