FORENSIC PSYCHIATRY CHAMBERS LLP

80 Coleman Street, London, EC2R 5BJ, England
StatusDISSOLVED
Company No.OC366124
CategoryLimited Liability Partnership
Incorporated01 Jul 2011
Age12 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years6 months, 24 days

SUMMARY

FORENSIC PSYCHIATRY CHAMBERS LLP is an dissolved limited liability partnership with number OC366124. It was incorporated 12 years, 9 months, 26 days ago, on 01 July 2011 and it was dissolved 6 months, 24 days ago, on 03 October 2023. The company address is 80 Coleman Street, London, EC2R 5BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-01

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Jul 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-03

Officer name: Dr Richard James Latham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Richard James Latham

Change date: 2022-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Professor Michael David Kopelman

Change date: 2022-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Philip Roy Baker

Change date: 2022-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Professor Nigel Lyons Gwynne Eastman

Change date: 2022-10-03

Documents

View document PDF

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

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: LLAD01

Old address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England

Change date: 2022-10-13

New address: 80 Coleman Street London EC2R 5BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: LLAD01

New address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB

Old address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England

Change date: 2017-11-06

Documents

View document PDF

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

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: LLAD01

New address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB

Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ

Change date: 2017-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Toby Mackinnon

Termination date: 2016-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kiran Patel

Termination date: 2016-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2014

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-20

Officer name: Dr Gillian Mezey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2014

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-20

Officer name: Professor Nigel Lyons Gwynne Eastman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Cleo Lorely Van Velsen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-12

Old address: 6-7 Ludgate Square London EC4M 7AS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-01

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMATON TRADING LTD.

64 JOHNSON DRIVE,LEIGHTON BUZZARD,LU7 4TP

Number:11299022
Status:ACTIVE
Category:Private Limited Company

K D HOLDINGS LTD

WEATHERHILL FARM,HORNSEA,HU11 5RL

Number:09761167
Status:ACTIVE
Category:Private Limited Company

PIPIHUG LTD

12 LYNDHURST AVENUE,LONDON,SW16 4UF

Number:11437176
Status:ACTIVE
Category:Private Limited Company

RISTOL LIMITED

CHARTERED ACCOUNTANTS,DUNBLANE,FK15 0EE

Number:SC321813
Status:ACTIVE
Category:Private Limited Company

ROCKINGHAM CONSULTING LTD

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:10366491
Status:ACTIVE
Category:Private Limited Company

TANNY & ASSOCIATES (UK) LTD

RIVENDELL LAWN AVENUE,MIDLESEX,UB7 7AQ

Number:10141160
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