BURLINGTONS LEGAL LLP
Status | ACTIVE |
Company No. | OC360876 |
Category | Limited Liability Partnership |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 07 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3608760003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 29 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
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
Mortgage satisfy charge full limited liability partnership
Date: 21 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3608760002
Documents
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Richard Berry
Documents
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
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
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
Termination member limited liability partnership with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Hill
Documents
Termination member limited liability partnership with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Katie Simmonds
Documents
Appoint person member limited liability partnership
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Joss Alcraft
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Christopher Curtin
Documents
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
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
Appoint person member limited liability partnership
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Panayiotis Andrea Paschalis
Documents
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
Appoint person member limited liability partnership
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Katie Emma Joan Simmonds
Documents
Appoint person member limited liability partnership
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Fionan Foo
Documents
Appoint person member limited liability partnership
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Pike
Documents
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
Incorporation limited liability partnership
Date: 13 Jan 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
CHISWELL ASSOCIATES (PROMOTIONS) LIMITED
12 ALMA SQUARE,,YO11 1JU
Number: | 04576307 |
Status: | ACTIVE |
Category: | Private Limited Company |
F10, 5TH FLOOR, SCALA HOUSE,BIRMINGHAM,B1 1EQ
Number: | 07692214 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |