BEACON FARM LLP

31 Hill Street, London, W1J 5LS
StatusDISSOLVED
Company No.OC342268
CategoryLimited Liability Partnership
Incorporated22 Dec 2008
Age15 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 6 days

SUMMARY

BEACON FARM LLP is an dissolved limited liability partnership with number OC342268. It was incorporated 15 years, 5 months, 12 days ago, on 22 December 2008 and it was dissolved 1 year, 2 months, 6 days ago, on 28 March 2023. The company address is 31 Hill Street, London, W1J 5LS.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Dec 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 29 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 02 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2019

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-11

Officer name: Giles Herchard Mounsey Heysham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2019

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-11

Officer name: John Rennie Maudslay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-03

Officer name: Mr Toby Richard Owen

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Toby Richard Owen

Notification date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-01-01

Psc name: Giles Herchard Mounsey-Heysham

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-01-01

Psc name: John Rennie Maudslay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 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: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 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: 08 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 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: 08 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 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: 12 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-20

Officer name: Giles Herchard Mounsey Heysham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2009

Action Date: 22 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-22

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 16 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: LLP287

Description: Registered office changed on 08/09/2009 from the estate office westley lodge six mile bottom newmarket suffolk CB8 0UA

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ARTIST COMFORT LIMITED

21 BRACKEN WAY,DONCASTER,DN11 8SB

Number:11076126
Status:ACTIVE
Category:Private Limited Company

FORTY TWO DEGREES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11930527
Status:ACTIVE
Category:Private Limited Company

I R G BUILDING SERVICES LIMITED

164 LEIGH ROAD,LEIGH ON SEA,SS9 1BT

Number:09125882
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CONTRACTORS LIMITED

8 RIMSDALE CLOSE,DERBY,DE24 9LS

Number:06978521
Status:ACTIVE
Category:Private Limited Company

SAMANTHA LLOYD PRODUCTIONS LTD

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:10222894
Status:ACTIVE
Category:Private Limited Company
Number:CE007801
Status:ACTIVE
Category:Charitable Incorporated Organisation

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