GEOFF BEARDSLEY & PARTNERS (UK) LLP

Mha Macintyre Hudson 6th Floor Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU, England
StatusACTIVE
Company No.OC344350
CategoryLimited Liability Partnership
Incorporated26 Mar 2009
Age15 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

GEOFF BEARDSLEY & PARTNERS (UK) LLP is an active limited liability partnership with number OC344350. It was incorporated 15 years, 1 month, 26 days ago, on 26 March 2009. The company address is Mha Macintyre Hudson 6th Floor Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 12 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maiia Williams

Termination date: 2024-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Maiia Williams

Appointment date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Gerald Beardsley

Termination date: 2022-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gaston Pablo Verdicchio

Change date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

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: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

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: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

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: 07 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-26

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 06 Apr 2020

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: 06 Apr 2020

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Martin David Johnson

Cessation date: 2018-10-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2020

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gaston Pablo Verdicchio

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2020

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Gerald Beardsley

Appointment date: 2018-10-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Apr 2020

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Geoffrey Clive Beardsley

Cessation date: 2018-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2020

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Clive Beardsley

Termination date: 2018-10-15

Documents

View document PDF

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

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: LLAD01

New address: Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Change date: 2019-12-18

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 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: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 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: 22 May 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 22 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

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 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

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: 14 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 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: 09 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 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: 24 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin David Johnson

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Geoffrey Clive Beardsley

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 09 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: LLAD01

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ EC4W 6BJ

Change date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-26

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victor Barber

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Geoff Beardsley & Partners Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Belinda Alexandra Simpson

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/03/2010 to 30/06/2010

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

DELTON PROPERTY LIMITED

APARTMENT 404,IPSWICH,IP2 0ET

Number:11590647
Status:ACTIVE
Category:Private Limited Company

HAMER TRANSPORT LTD.

96 TILED HOUSE LANE,DUDLEY,DY5 4LJ

Number:08862741
Status:ACTIVE
Category:Private Limited Company

HANDY BRAND UK LTD

UNIT 6 HARBOUR ROAD TRADING ESTATE,BRISTOL,BS20 7BL

Number:08792680
Status:ACTIVE
Category:Private Limited Company

LOTUS PACK (UK) LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10568458
Status:ACTIVE
Category:Private Limited Company

LYE MOT CENTRE LTD

UNIT 16 D - F UNIT 16 D - F,STOURBRIDGE,DY9 8RY

Number:11601827
Status:ACTIVE
Category:Private Limited Company
Number:00839675
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