BROOK HQ LLP

Lower Plaza 1 Lower Plaza 1, Barnsley, S70 2RF, South Yorkshire
StatusACTIVE
Company No.OC364277
CategoryLimited Liability Partnership
Incorporated04 May 2011
Age13 years, 19 days
JurisdictionEngland Wales

SUMMARY

BROOK HQ LLP is an active limited liability partnership with number OC364277. It was incorporated 13 years, 19 days ago, on 04 May 2011. The company address is Lower Plaza 1 Lower Plaza 1, Barnsley, S70 2RF, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-04

Documents

View document PDF

Elect to keep the limited liability partnership members residential address register information on the public register

Date: 04 May 2017

Category: Officers

Sub Category: Register

Type: LLEH02

Documents

View document PDF

Elect to keep the limited liability partnership members register information on the public register

Date: 04 May 2017

Category: Officers

Sub Category: Register

Type: LLEH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Castlebray Services Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Matthew Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quest Property Ltd

Change date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Patricia Brook

Change date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-31

Officer name: Mr John Martin Brook

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Claire Alison Brook

Change date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-31

Officer name: Matthew Bell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julene Dainty

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Crosland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: LLAD01

Old address: Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP

Change date: 2013-08-02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Web Sales King Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brook Leisure Holdings Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Branstone B Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brook Leisure (Outback) Ltd

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leisureprop solutions LLP\certificate issued on 02/07/13

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Conrad Nugent

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-04

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julene Dainty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 May 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-03-13

Officer name: Branstone Becky Ltd

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 19 Mar 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-05-31

New date: 2012-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Branstone Becky Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Castlebray Services Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Web Sales King Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Bell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Claire Alison Brook

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brook Leisure (Outback) Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Quest Property Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brook Leisure Holdings Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Martin Brook

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patricia Brook

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Conrad Gerald Nugent

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leisure property management services LLP\certificate issued on 11/08/11

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 May 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DREAM 2 TRAVEL LTD

STEWART HOUSE,BOLTON,BL2 2HR

Number:10295987
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INVISIONAPP UK LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:10720432
Status:ACTIVE
Category:Private Limited Company

JH HOLDINGS LTD

20 CHERRY CRESCENT,YORK,YO43 4HS

Number:11962290
Status:ACTIVE
Category:Private Limited Company

KETO HANA LIMITED

15 NORTHUMBERLAND ROAD,LONDON,EN5 1EF

Number:10812971
Status:ACTIVE
Category:Private Limited Company

LWB SPORTS LIMITED

4 WADSWORTH CLOSE,SHEFFIELD,S12 2DH

Number:11737540
Status:ACTIVE
Category:Private Limited Company

MAYFAIR LETTINGS LTD

68 MATLOCK ROAD,LONDON,E10 6DJ

Number:08575921
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