DEWEY & LEBOEUF LLP

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.OC355432
CategoryLimited Liability Partnership
Incorporated04 Jun 2010
Age13 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

DEWEY & LEBOEUF LLP is an liquidation limited liability partnership with number OC355432. It was incorporated 13 years, 11 months, 11 days ago, on 04 June 2010. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2023

Action Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2022

Action Date: 30 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-30

Documents

View document PDF

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

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: LLAD01

Change date: 2022-02-03

New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH

Old address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2021

Action Date: 30 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2020

Action Date: 30 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Aug 2019

Action Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2018

Action Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-30

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Jul 2018

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec of State cert release for Shay Bannon

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2017

Action Date: 30 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2016

Action Date: 30 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2015

Action Date: 30 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2014

Action Date: 30 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2014

Action Date: 30 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2014

Action Date: 30 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2014

Action Date: 23 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-23

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Jan 2013

Action Date: 27 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-11-27

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 13 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dewey & Leboeuf (Uk) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Zimbler

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Wright

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hazel Miller

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Pond

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Mcnally

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Fennessy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Horvath

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Davis

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: LLAD01

Change date: 2012-06-19

Old address: 1 Minster Court Mincing Lane London EC3R 7YL United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Lewis

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Finney

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Judith Harger

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deborah Ruff

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fererico Salinas

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Linton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dennis Donovan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Barboutis

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Simpson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harold Coppel

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Lamaster

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marc Hammerson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gerald Walters

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Waldron

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Sharp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Greenwood

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amanda Jennings

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Crowther

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bruce Johnston

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Briggs

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nabil Khodadad

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julio Castro

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frederick Gander

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-30

Officer name: Mr Bruce Lane Johnston

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Louise Bernstein

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Camille Abousleiman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Marcoux

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Rock

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Ferraro

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Bugler

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Marc Charles Hammerson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark James Fennessy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Hazel Miller

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lynn Mccaw

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jun 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dewey & Lebouey (Uk) Limited

Change date: 2011-06-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jun 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gerard Stephen Charles Walters

Change date: 2011-06-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: LLAD01

Old address: No. 1 Minster Court Mincing Lane London EC3R 7YL

Change date: 2011-06-28

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dewey & Lebouey (Uk) Limited

Documents

View document PDF

Legacy

Date: 06 Jan 2011

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

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Camille Abousleiman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Fererico Salinas

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Brian Lewis Zimbler Zimbler

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dennis Brendan Donovan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Frederick James Finney

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Bruce Wright

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gerard Stephen Charles Walters

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David James Waldron

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James David Simpson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Deborah Henriette Ruff

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas John Rock

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Emma Joanne Pond

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Frederick Mcnally

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lynn Margaret Isabel Mccaw

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: William Claire Marcoux

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Jane Linton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Alexander Lewis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Coleman Lamaster

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nabil Leonard Khodadad

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Amanda Helen Jennings

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen John Horvath

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Judith Rosemary Harger

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Edward Greenwood

Documents

View document PDF


Some Companies

BHX TRAVEL LIMITED

102 HIGHFIELD ROAD,BIRMINGHAM,B28 0HP

Number:08734868
Status:ACTIVE
Category:Private Limited Company

CORNWALL OFFSHORE TECHNOLOGY CENTRE LTD.

THE OLD COOPERAGE 143 CHARLESTOWN ROAD,ST AUSTELL,PL25 3NN

Number:08778152
Status:ACTIVE
Category:Private Limited Company

D.P.H. PLUMBING LIMITED

UNIT 9,ILFORD,IG6 3XH

Number:04665634
Status:ACTIVE
Category:Private Limited Company

HIGHSTREET HAIR (OLDHAM) LTD

103A HIGH STREET,OLDHAM,OL4 4LY

Number:10056882
Status:ACTIVE
Category:Private Limited Company

OTTER VALLEY DAIRY LTD

APLINS FARM,HONITON,EX14 9QN

Number:07266115
Status:ACTIVE
Category:Private Limited Company

PRICEBASKET LTD

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:09939816
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