BIRCHBROOKE LLP
Status | DISSOLVED |
Company No. | OC364975 |
Category | Limited Liability Partnership |
Incorporated | 26 May 2011 |
Age | 13 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2019 |
Years | 5 years, 4 months, 1 day |
SUMMARY
BIRCHBROOKE LLP is an dissolved limited liability partnership with number OC364975. It was incorporated 13 years, 4 days ago, on 26 May 2011 and it was dissolved 5 years, 4 months, 1 day ago, on 29 January 2019. The company address is First Floor First Floor, London, E1 5LP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 02 Nov 2018
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-26
Documents
Notification of a person with significant control statement limited liability partnership
Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Barrie Cruickshanks
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: Matthew James Williams
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Carl Manhem Gustaf
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher David Clayhills-Henderson
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jason James Drewett
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: Stuart John Faulkner
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: John Houghton
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: Ralf Alastair John Little
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: Dennis Lockhart Morgan
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Layla Faye Smith
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Liang Jordan
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Scott Harris
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: Kulvinder Singh Lall
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: David Eirian Humphreys
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: Stuart Richard Baldwin
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: Deborah Jane Baldwin
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Angela Peace
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Anthony Tansey
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Thomas John Raggett
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steven Paul Tebbutt
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charalambos Charalambous
Termination date: 2017-04-11
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-11
Officer name: Ralph Congreve
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Crawford
Termination date: 2017-04-11
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: LLAD01
Old address: 4 Aztec Row Berners Road Islington London N1 0PW
Change date: 2017-05-19
New address: First Floor 61 Princelet Street London E1 5LP
Documents
Auditors resignation limited liability partnership
Date: 19 Apr 2017
Category: Auditors
Type: LLPAUD
Documents
Change person member limited liability partnership with name change date
Date: 06 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Anthony Tansey
Change date: 2016-12-01
Documents
Accounts with accounts type small
Date: 03 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Gazette filings brought up to date
Date: 31 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2016
Action Date: 26 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-26
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 13 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Lothbury Finance Limited
Change date: 2015-07-30
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-07-30
Officer name: Lothbury Finance Limited
Documents
Annual return limited liability partnership with made up date
Date: 26 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-26
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Raggett
Change date: 2015-04-21
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2015
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Steven Paul Tebbutt
Change date: 2012-10-04
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Layla Faye Smith
Change date: 2015-04-23
Documents
Change person member limited liability partnership with name change date
Date: 02 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stuart Richard Baldwin
Change date: 2015-01-20
Documents
Change person member limited liability partnership with name change date
Date: 02 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Deborah Jane Baldwin
Change date: 2015-01-20
Documents
Accounts with accounts type small
Date: 16 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 12 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-26
Documents
Accounts with accounts type small
Date: 10 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change person member limited liability partnership with name change date
Date: 28 Oct 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-10-18
Officer name: Ms Liang Jordan
Documents
Annual return limited liability partnership with made up date
Date: 25 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-26
Documents
Accounts with accounts type small
Date: 01 Oct 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 10 Aug 2012
Action Date: 26 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-26
Documents
Appoint person member limited liability partnership
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Liang Jordan
Documents
Appoint person member limited liability partnership
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ralf Alastair John Little
Documents
Legacy
Date: 26 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 19 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 19 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Layla Faye Smith
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ralph Congreve
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Carl Manhem
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Daniel Barry Cruickshanks
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Kuluinder Lall
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stuart John Faulkner
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Angela Peace
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Crawford
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Eirian Humphreys
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Houghton
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Anthony Tansey
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Matthew James Williams
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Deborah Baldwin
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Christopher David Clayhills-Henderson
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Charalambos Charalambous
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jason James Drewett
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: James Harris
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Raggett
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Steven Paul Tebbutt
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stuart Richard Baldwin
Documents
Appoint person member limited liability partnership
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Dennis Lockhart Morgan
Documents
Change account reference date limited liability partnership current shortened
Date: 10 Feb 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-05-31
New date: 2012-04-05
Documents
Incorporation limited liability partnership
Date: 26 May 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BELTON COTTAGE MAIN STREET,STIRLING,FK8 3BP
Number: | SC536340 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST PASS SCHOOL OF MOTORING LTD
23 HOOK ACRE GROVE,TELFORD,TF2 9GG
Number: | 05640194 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTON BALLANTYNE HOLDINGS LIMITED
EVERSHEDS HOUSE,MANCHESTER,M1 5ES
Number: | 07787656 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORAY PROPERTY MAINTENANCE LIMITED
PARK HOUSE BUSINESS CENTRE,ELGIN,IV30 1JB
Number: | SC611988 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHIVALRY ROAD,LONDON,SW11 1HT
Number: | 10238383 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 VICTOR ROAD,BRADFORD,BD9 4QN
Number: | 11265704 |
Status: | ACTIVE |
Category: | Private Limited Company |