BURLINGTONS LEGAL LLP

5 Stratford Place, London, W1C 1AX, England
StatusACTIVE
Company No.OC360876
CategoryLimited Liability Partnership
Incorporated13 Jan 2011
Age13 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

BURLINGTONS LEGAL LLP is an active limited liability partnership with number OC360876. It was incorporated 13 years, 4 months, 19 days ago, on 13 January 2011. The company address is 5 Stratford Place, London, W1C 1AX, England.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 28 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-05-24

Officer name: Fionan Yew Yin Foo

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fionan Yew Yin Foo

Termination date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Berry

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 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: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Fionan Yew Yin Foo

Appointment date: 2022-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Panayiotis Andrea Paschalis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Jan 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Miss Deborah Louise Mills

Change date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Fionan Foo

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3608760003

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-02-11

Charge number: OC3608760005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3608760004

Charge creation date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-13

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-01

Officer name: Panayiotis Andrea Paschalis

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Nathaniel Gerver

Termination date: 2018-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-09-30

Officer name: Richard Christopher Curtin

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alexander Nathaniel Gerver

Appointment date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-25

Officer name: Joss Burrell Alcraft

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 29 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: LLAD01

Old address: 38 Hertford Street London W1J 7SG

New address: 5 Stratford Place London W1C 1AX

Change date: 2017-08-23

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3608760002

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Aug 2016

Action Date: 23 Aug 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-08-23

Charge number: OC3608760003

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-09-18

Charge number: OC3608760002

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Berry

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-10

Officer name: Mr Andrew Philip Pike

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Hill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katie Simmonds

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joss Alcraft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

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: 14 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2013

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-23

Officer name: Katie Emma Joan Simmonds

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 08 Oct 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2012-01-31

New date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Christopher Curtin

Documents

View document PDF

Legacy

Date: 03 Aug 2012

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

Change person member limited liability partnership with name change date

Date: 01 Jun 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-15

Officer name: Mrs Deborah Louise Mills

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Panayiotis Andrea Paschalis

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Katie Emma Joan Simmonds

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Fionan Foo

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Pike

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: LLAD01

Change date: 2011-03-01

Old address: Flat 1, Hermes House 59B Josephine Avenue Brixton London SW2 2JG

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLIND IDEAS LIMITED

30 HIGH STREET,DONCASTER,DN7 6RY

Number:04018846
Status:ACTIVE
Category:Private Limited Company

CHARTER FINANCIAL RECRUITMENT LTD

7 MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:05591561
Status:ACTIVE
Category:Private Limited Company
Number:04576307
Status:ACTIVE
Category:Private Limited Company

J SEASON LIMITED

F10, 5TH FLOOR, SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:07692214
Status:ACTIVE
Category:Private Limited Company

MI CLINIC LTD

79 WATERLOO ROAD,LONDON,SE1 8UD

Number:11118612
Status:ACTIVE
Category:Private Limited Company

RAGGED EDGE CONSULTING LIMITED

PELHAM CHARTERED ACCOUNTANTS,GRIMSBY,DN31 2AB

Number:04078984
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