PRICKETT LLP
Status | ACTIVE |
Company No. | OC348073 |
Category | Limited Liability Partnership |
Incorporated | 21 Aug 2009 |
Age | 14 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PRICKETT LLP is an active limited liability partnership with number OC348073. It was incorporated 14 years, 9 months, 28 days ago, on 21 August 2009. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.
Company Fillings
Accounts with accounts type full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-31
Documents
Change to a person with significant control limited liability partnership
Date: 04 Sep 2023
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2016-09-01
Psc name: Mrs Mary Elizabeth Evelyn Prickett
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-31
Documents
Accounts with accounts type full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-31
Documents
Accounts with accounts type full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-31
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-31
Documents
Accounts with accounts type full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-31
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-31
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Mar 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Argenta Continuity Limited
Change date: 2016-12-20
Documents
Change person member limited liability partnership with name change date
Date: 13 Feb 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-09-01
Officer name: Mrs Mary Elizabeth Evelyn Prickett
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: LLAD01
New address: 5th Floor 70 Gracechurch Street London EC3V 0XL
Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ
Change date: 2017-01-31
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Argenta Llp Services Limited
Change date: 2016-12-20
Documents
Accounts with accounts type full
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-21
Documents
Annual return limited liability partnership with made up date
Date: 07 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-21
Documents
Accounts with accounts type full
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-21
Documents
Accounts with accounts type full
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-21
Documents
Annual return limited liability partnership with made up date
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-21
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-21
Documents
Change person member limited liability partnership with name change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-08-24
Officer name: Mary Elizabeth Evelyn Prickett
Documents
Change person member limited liability partnership with name change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-08-24
Officer name: Charles Sandham Prickett
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Argenta Llp Services Limited
Change date: 2011-08-24
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-08-24
Officer name: Argenta Continuity Limited
Documents
Accounts with accounts type full
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-21
Documents
Change account reference date limited liability partnership current extended
Date: 28 Apr 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: LLAA01
Made up date: 2010-08-31
New date: 2010-12-31
Documents
Legacy
Date: 21 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
Documents
Legacy
Date: 21 Aug 2009
Category: Other
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10709609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 HIGH STREET,PINNER,HA5 5PW
Number: | 08290292 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE CONCERT PRODUCTIONS LIMITED
ALUM HOUSE 5 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DT
Number: | 03681078 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HALIDON RISE,ROMFORD,RM3 0YL
Number: | 11291707 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 COUNTESSWELLS ROAD,ABERDEENSHIRE,AB15 7RD
Number: | SC318736 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED
VICTORIA HOUSE,BURNLEY,BB11 5EF
Number: | 02616061 |
Status: | ACTIVE |
Category: | Private Limited Company |