BHM ONE LIMITED LIABILITY PARTNERSHIP

3rd Floor 115 Baker Street, London, W1U 6RT, England
StatusDISSOLVED
Company No.OC342005
CategoryLimited Liability Partnership
Incorporated11 Dec 2008
Age15 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 months, 3 days

SUMMARY

BHM ONE LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC342005. It was incorporated 15 years, 5 months, 29 days ago, on 11 December 2008 and it was dissolved 4 months, 3 days ago, on 06 February 2024. The company address is 3rd Floor 115 Baker Street, London, W1U 6RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 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: 22 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-12-07

Psc name: Prince Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prince Investments Limited

Change date: 2021-12-07

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Prince Investments Limited

Change date: 2021-12-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-12-07

Officer name: Prince Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: LLAD01

Change date: 2021-01-13

Old address: 3rd Floor 115 Baker Street London W1U 6RT England

New address: 3rd Floor 115 Baker Street London W1U 6RT

Documents

View document PDF

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

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: LLAD01

Change date: 2021-01-13

New address: 3rd Floor 115 Baker Street London W1U 6RT

Old address: 3rd Floor 115 Baker Street London W1U 6RT England

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Henry Michael Lennard

Change date: 2021-01-13

Documents

View document PDF

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

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: LLAD01

Change date: 2021-01-13

New address: 3rd Floor 115 Baker Street London W1U 6RT

Old address: 4th Floor 115 Baker Street London W1U 6RT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prince Investments Limited

Change date: 2019-12-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Prince Investments Limited

Change date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-11

Documents

View document PDF

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

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Dec 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-12-12

Officer name: Prince Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: LLAD01

New address: 4Th Floor 115 Baker Street London W1U 6RT

Old address: C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ

Change date: 2015-02-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Ashley Posner

Change date: 2013-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-10

Officer name: Mr Henry Michael Lennard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prince Investments Limited

Change date: 2012-01-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jan 2011

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prince Investments Limited

Change date: 2009-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-11

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 25 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: LLP288b

Description: Member resigned barry prince

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed prince investments LIMITED

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed barry raymond solomon prince

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ARTHUR ELKIN SKIRTS AND PLEATERS LIMITED

THE VICARAGE 31,MACCLESFIELD,SK11 6PL

Number:10640078
Status:ACTIVE
Category:Private Limited Company

BLUESTONE PROTECT LTD

5 PROSPECT PLACE,SWANSEA,SA1 1QP

Number:08519932
Status:ACTIVE
Category:Private Limited Company

DALTEC AI LIMITED

DAL-TEC AI LTD 3 COLNE WAY COURT,WATFORD,WD24 7NE

Number:06425742
Status:ACTIVE
Category:Private Limited Company

LITTLE BEETLE CHOCOLATES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11498744
Status:ACTIVE
Category:Private Limited Company

STILE 24 LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:05624754
Status:ACTIVE
Category:Private Limited Company

TEKNOR APEX UK HOLDINGS LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:05306929
Status:LIQUIDATION
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