DALY BROTHERS LLP
Status | ACTIVE |
Company No. | OC358060 |
Category | Limited Liability Partnership |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DALY BROTHERS LLP is an active limited liability partnership with number OC358060. It was incorporated 13 years, 8 months, 13 days ago, on 21 September 2010. The company address is 1 The Goldings Chelmsford Road 1 The Goldings Chelmsford Road, Dunmow, CM6 1GG, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 12 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gavin Bryan Daly
Change date: 2022-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Gary Bernard Daly
Change date: 2021-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person member limited liability partnership with name change date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gary Brendan Daly
Change date: 2020-04-08
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Apr 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Gavin Bryan Daly
Notification date: 2019-04-05
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Apr 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Gary Bernard Daly
Notification date: 2019-04-05
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Apr 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-04-05
Psc name: Keith John Daly
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2020-04-08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: LLAD01
New address: 1 the Goldings Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG
Change date: 2020-04-06
Old address: 18 Hillside Lilleshall Newport Shropshire TF10 9HG
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 08 Aug 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-04-05
Officer name: Brendan John Daly
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-21
Documents
Change person member limited liability partnership with name change date
Date: 26 Sep 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Keith John Daly
Change date: 2012-09-21
Documents
Change person member limited liability partnership with name change date
Date: 26 Sep 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gavin Bryan Daly
Change date: 2012-09-21
Documents
Change person member limited liability partnership with name change date
Date: 26 Sep 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-09-21
Officer name: Brendan John Daly
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 09 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-09-30
New date: 2011-08-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-21
Documents
Change person member limited liability partnership with name change date
Date: 17 Oct 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-09-21
Officer name: Keith John Daly
Documents
Change person member limited liability partnership with name change date
Date: 17 Oct 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-09-21
Officer name: Garvin Bryan Daly
Documents
Change person member limited liability partnership with name change date
Date: 17 Oct 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gary Brendan Daly
Change date: 2011-09-21
Documents
Change person member limited liability partnership with name change date
Date: 17 Oct 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-09-21
Officer name: Brendan John Daly
Documents
Incorporation limited liability partnership
Date: 21 Sep 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CAMBRAI COURT, 1229 STRATFORD ROAD 1229 STRATFORD ROAD,BIRMINGHAM,B28 9AA
Number: | 10556910 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BROAD LANE,BRINSLEY,NG16 5BD
Number: | 05231473 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW RECRUITMENT (UK) LIMITED
1 WESTERN ROAD,LAUNCESTON,PL15 7AR
Number: | 06763559 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LOON FUNG CHINESE RESTAURANT LTD.
9 AINSLIE PLACE,MIDLOTHIAN,EH3 6AT
Number: | SC205006 |
Status: | ACTIVE |
Category: | Private Limited Company |
NPH HEALTHCARE (INTERMEDIATE) LIMITED
120 ALDERSGATE STREET,LONDON,EC1A 4JQ
Number: | 09377789 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BAKER STREET,LONDON,W1U 6AG
Number: | 11605340 |
Status: | ACTIVE |
Category: | Private Limited Company |