DALY BROTHERS LLP

1 The Goldings Chelmsford Road 1 The Goldings Chelmsford Road, Dunmow, CM6 1GG, Essex, England
StatusACTIVE
Company No.OC358060
CategoryLimited Liability Partnership
Incorporated21 Sep 2010
Age13 years, 8 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 21 Sep 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRAVIC LIMITED

CAMBRAI COURT, 1229 STRATFORD ROAD 1229 STRATFORD ROAD,BIRMINGHAM,B28 9AA

Number:10556910
Status:ACTIVE
Category:Private Limited Company

CARL THORPE LTD

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

ROCKBRIDGE CAPITAL LIMITED

83 BAKER STREET,LONDON,W1U 6AG

Number:11605340
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