SUNBRIDGE LLP

First Floor First Floor, London, E1 5LP, United Kingdom
StatusDISSOLVED
Company No.OC343481
CategoryLimited Liability Partnership
Incorporated19 Feb 2009
Age15 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 25 days

SUMMARY

SUNBRIDGE LLP is an dissolved limited liability partnership with number OC343481. It was incorporated 15 years, 3 months, 26 days ago, on 19 February 2009 and it was dissolved 3 years, 8 months, 25 days ago, on 22 September 2020. The company address is First Floor First Floor, London, E1 5LP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Sep 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-19

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 16 Feb 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

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

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: LLAD01

New address: First Floor 61 Princelet Street London E1 5LP

Old address: 4 Aztec Row Berners Road London N1 0PW

Change date: 2016-09-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: Ujjawal Sharan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew John Anthony Harding

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: Christopher James Ruse

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: Duncan John Richardson Wales

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matteo Lorenzini

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: Gareth Jones

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Tossell

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Sheridan

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernard Pearse Cullen

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: Patrick Joel Xavier Lagrange

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert David Kelly

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wiljo Paul Salen

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: Peter Benedict Kennedy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: David Michael Ryan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Thomas Guiney

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: Mark Andrew Harvey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig Andrew Yelland

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter James Gray

Termination date: 2015-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-15

Officer name: Jason Drewett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guillaume Didier Jean Barrier

Termination date: 2015-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-07-30

Officer name: Lothbury Finance Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-07-30

Officer name: Basinghall Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2015

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-29

Officer name: Richard Sheridan

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Dec 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Patrick Joel Xavier Lagrange

Change date: 2014-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-10-23

Officer name: Mr Patrick Joel Xavier Lagrange

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-28

Officer name: Duncan John Richardson Wales

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Andrew Harvey

Change date: 2014-08-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Ryan

Change date: 2013-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-06

Officer name: Craig Andrew Yelland

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-03

Officer name: Michael Thomas Guiney

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-29

Officer name: Mr Patrick Joel Xavier Lagrange

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-19

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Ryan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gareth Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Tossell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matteo Lorenzini

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert David Kelly

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bernard Pearse Cullen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Harding

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter James Gray

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Wiljo Paul Salen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patrick Lagrange

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Sheridan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter Benedict Kennedy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Duncan John Richardson Wales

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Thomas Guiney

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Andrew Harvey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher James Ruse

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Guillamune Barrier

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ujjawal Sharan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Craig Andrew Yelland

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jason Drewett

Documents

View document PDF

Legacy

Date: 10 Oct 2009

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

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: LLP225

Description: Currsho from 28/02/2010 to 05/04/2009

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

COOLPEACE LTD

22 HAWTHORN WALK,BICESTER,OX26 3US

Number:09034816
Status:ACTIVE
Category:Private Limited Company

FLOOR RESTORE LIMITED

5 HOME FARM COTTAGES CHAPEL HOUSE LANE SOUTH,NESTON,CH64 5RZ

Number:11623006
Status:ACTIVE
Category:Private Limited Company

IAN EDGAR (MACCLESFIELD) LIMITED

UNITS 2 & 3 HEATHER CLOSE,MACCLESFIELD,SK11 0LR

Number:01366491
Status:ACTIVE
Category:Private Limited Company

INFORMATION SECURITY CONNECTIONS LIMITED

25 CHARLOTTE CLOSE,POOLE,BH12 5HR

Number:11138410
Status:ACTIVE
Category:Private Limited Company

ROSSNEW DEVELOPMENT LIMITED

27 WINDSOR PARK,BELFAST,BT9 6FR

Number:NI020338
Status:ACTIVE
Category:Private Limited Company

SCHEDULE 22 LIMITED

FLAT 1, WYKEHAM HOUSE,LONDON,W14 9PB

Number:11231053
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