THE IP COUNSEL LLP

Avalon House Waltham Business Park Brickyard Road Avalon House Waltham Business Park Brickyard Road, Southampton, SO32 2SA, Hampshire
StatusACTIVE
Company No.OC334945
CategoryLimited Liability Partnership
Incorporated20 Feb 2008
Age16 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE IP COUNSEL LLP is an active limited liability partnership with number OC334945. It was incorporated 16 years, 3 months, 13 days ago, on 20 February 2008. The company address is Avalon House Waltham Business Park Brickyard Road Avalon House Waltham Business Park Brickyard Road, Southampton, SO32 2SA, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 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: 08 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 25 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 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: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: The Honorable Andrew Wynne Valerian Dixon

Change date: 2017-08-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-08-09

Psc name: Mr Andrew Wynne Valerian Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 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: 10 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 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: 24 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-21

Officer name: Mr Geoffrey Stuart Wheating

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 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: 24 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-27

Officer name: Mr Geoffrey Stuart Wheating

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-27

Officer name: Mr Geoffrey Stuart Wheating

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: LLAD01

Old address: C/O Butler & Co Claylands Road Bishops Waltham Southampton Hampshire SO32 1BH

Change date: 2011-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/03/09

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Address

Type: LLP287

Description: Registered office changed on 08/07/2008 from the abbey mill station road bishops waltham southampton hampshire SO32 1GN

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned company directors LIMITED

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew wynne valerian dixon

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed geoffrey stuart wheating

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NADLER HOTELS LIMITED

5TH FLOOR,LONDON,SW1Y 6LS

Number:06250955
Status:ACTIVE
Category:Private Limited Company

OCTAL,INC.

CHRIS GRUBER,OCTAL,INC.,WESTWOOD BUSINESS CENTRE,CV4 8JA

Number:FC015326
Status:ACTIVE
Category:Other company type

OCTAVO DEVELOPMENT LP

SUITE 7147,NEWRY,BT34 2BX

Number:NL000511
Status:ACTIVE
Category:Limited Partnership

PLANET MARBLE LIMITED

17 LEELAND MANSIONS,LONDON,W13 9HE

Number:08770502
Status:ACTIVE
Category:Private Limited Company

SIMON KERNICK LIMITED

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB

Number:04726531
Status:ACTIVE
Category:Private Limited Company

SKYROCKET INDUSTRY EQUIPMENT LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11263458
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