BIRCHBROOKE LLP

First Floor First Floor, London, E1 5LP, United Kingdom
StatusDISSOLVED
Company No.OC364975
CategoryLimited Liability Partnership
Incorporated26 May 2011
Age13 years, 4 days
JurisdictionEngland Wales
Dissolution29 Jan 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 02 Nov 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation limited liability partnership

Date: 19 Apr 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Liang Jordan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ralf Alastair John Little

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Layla Faye Smith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ralph Congreve

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Carl Manhem

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniel Barry Cruickshanks

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kuluinder Lall

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stuart John Faulkner

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Angela Peace

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Crawford

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Eirian Humphreys

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Houghton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Anthony Tansey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew James Williams

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Deborah Baldwin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher David Clayhills-Henderson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charalambos Charalambous

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jason James Drewett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Harris

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Raggett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Steven Paul Tebbutt

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stuart Richard Baldwin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dennis Lockhart Morgan

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 26 May 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DOODLEBUG MEDIA LTD

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

MOTION APE LTD

13 CHIVALRY ROAD,LONDON,SW11 1HT

Number:10238383
Status:ACTIVE
Category:Private Limited Company

OWLS HEALTHCARE LTD

21 VICTOR ROAD,BRADFORD,BD9 4QN

Number:11265704
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