BECKFORD JAMES LLP
Status | ACTIVE |
Company No. | OC349530 |
Category | Limited Liability Partnership |
Incorporated | 23 Oct 2009 |
Age | 14 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BECKFORD JAMES LLP is an active limited liability partnership with number OC349530. It was incorporated 14 years, 7 months, 10 days ago, on 23 October 2009. The company address is Queen Square House Queen Square House, Bath, BA1 2LL.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 01 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-01
Documents
Change account reference date limited liability partnership previous shortened
Date: 17 Jan 2024
Action Date: 01 Mar 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-12-31
New date: 2023-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-23
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 11 May 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-05-02
Officer name: David Alexander Neale
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-23
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-05-02
Officer name: Michaela Jane Larbalestier
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-23
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-23
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Michaela Jane Larbalestier
Appointment date: 2017-03-17
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-03-17
Officer name: Mr Stephen Bernard Lake
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Judith Anne Maguire
Appointment date: 2017-03-17
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Nov 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-12-18
Officer name: Mr David Alexander Neale
Documents
Change of status limited liability partnership
Date: 24 Nov 2015
Category: Change-of-name
Type: LLDE01
Documents
Annual return limited liability partnership with made up date
Date: 12 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-23
Documents
Change person member limited liability partnership with name change date
Date: 11 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Patricia Lake
Change date: 2015-10-01
Documents
Change person member limited liability partnership with name change date
Date: 11 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-01
Officer name: Mark Larbalestier
Documents
Change person member limited liability partnership with name change date
Date: 11 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joseph Maguire
Change date: 2015-10-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: LLAD01
New address: Queen Square House Queen Square Place Bath BA1 2LL
Old address: 1 Queen Square Bath BA1 2HA
Change date: 2015-10-07
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 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: 25 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 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: 25 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 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: 10 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date limited liability partnership previous extended
Date: 27 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: LLAA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-23
Documents
Appoint person member limited liability partnership
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Patricia Lake
Documents
Change registered office address limited liability partnership with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: LLAD01
Change date: 2010-01-19
Old address: 1 Queen Square Bath BA2 2HA
Documents
Incorporation limited liability partnership
Date: 23 Oct 2009
Category: Incorporation
Type: LLIN01
Documents
Some Companies
14 FOX ROAD,FARNHAM,GU10 3NZ
Number: | 10629862 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCISE PROJECT MANAGEMENT LTD
41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE
Number: | 11581350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HANGAR ELTON ROAD,PETERBOROUGH,PE8 6NE
Number: | 05504920 |
Status: | ACTIVE |
Category: | Private Limited Company |
E PARTRIDGE AND SONS COPPERSMITHS LIMITED
THE FIELD HOUSE JOHNS LANE,TIPTON,DY4 7PT
Number: | 07875364 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIENT FOUNDATION FOR ARTS AND CULTURE
COOPER HOUSE COOPER HOUSE,SHEPTON MALLET,BA4 5QE
Number: | 01749152 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TAYMAR CONSULTING SERVICES LTD
4 HAMBLEDON HILL,EPSOM,KT18 7BZ
Number: | 08700471 |
Status: | ACTIVE |
Category: | Private Limited Company |