STUART ROSENBERG LLP

15 St. Leonards Close 15 St. Leonards Close, Watford, WD23 2DB, Hertfordshire
StatusACTIVE
Company No.OC353152
CategoryLimited Liability Partnership
Incorporated11 Mar 2010
Age14 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

STUART ROSENBERG LLP is an active limited liability partnership with number OC353152. It was incorporated 14 years, 2 months, 21 days ago, on 11 March 2010. The company address is 15 St. Leonards Close 15 St. Leonards Close, Watford, WD23 2DB, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 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: 19 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 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: 24 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-03-01

Psc name: Clair Stacey Rosenberg

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-01

Officer name: Clair Rosenberg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 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: 28 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

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: 10 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-10

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-28

New date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Mar 2017

Action Date: 28 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-11

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Mar 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Edgarch Limited

Appointment date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Edgarch Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-11

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Clair Rosenberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 13 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 13 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 04 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: LLAD01

Change date: 2010-05-14

Old address: 25 Harley Street London W1G 9BR United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CBITSOFT LIMITED

23 BOURNEMOUTH ROAD,CLACTON-ON-SEA,CO15 5TD

Number:04374670
Status:ACTIVE
Category:Private Limited Company

GWADAR LTD

C/O CNA & CO ACCOUNTANTS,MANCHESTER,M12 4QL

Number:11297263
Status:ACTIVE
Category:Private Limited Company

LARACH BUILDINGS LTD

UNIT F,DUNGANNON,BT70 1LA

Number:NI615281
Status:ACTIVE
Category:Private Limited Company

LASKEY PROPERTIES LIMITED

LASKEY LANE,WARRINGTON,WA4 2TF

Number:09977205
Status:ACTIVE
Category:Private Limited Company

M P S UTILITIES LTD

8 PENRHOS DRIVE,BANGOR,LL57 2AZ

Number:06843629
Status:LIQUIDATION
Category:Private Limited Company
Number:CE009836
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