FULCRUM ASSOCIATES LLP

Unit D South Cambridge Business Park Unit D South Cambridge Business Park, Cambridge, CB22 3JH, Cambridgeshire, England
StatusACTIVE
Company No.OC366487
CategoryLimited Liability Partnership
Incorporated13 Jul 2011
Age12 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

FULCRUM ASSOCIATES LLP is an active limited liability partnership with number OC366487. It was incorporated 12 years, 11 months, 6 days ago, on 13 July 2011. The company address is Unit D South Cambridge Business Park Unit D South Cambridge Business Park, Cambridge, CB22 3JH, Cambridgeshire, England.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-04-04

Psc name: Mr Christopher Maton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Aug 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christopher Maton

Notification date: 2020-10-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Aug 2021

Action Date: 21 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-08-21

Psc name: Mr Nigel Anthony Tyrrell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Aug 2021

Action Date: 21 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Craig Steven Tyrrell

Change date: 2021-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Feb 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-10-01

Officer name: Mr Christopher Maton

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Christopher Maton

Cessation date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-04-01

Psc name: Nigel Anthony Tyrrell

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Craig Steven Tyrrell

Notification date: 2020-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Maton

Termination date: 2020-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dixon Phillips Limited

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Christopher Maton

Change date: 2018-12-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Maton

Change date: 2018-12-14

Documents

View document PDF

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

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: LLAD01

Old address: 22 Hills Road Cambridge Cambridgeshire CB2 1JP

New address: Unit D South Cambridge Business Park Babraham Road Cambridge Cambridgeshire CB22 3JH

Change date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Christopher Maton

Change date: 2017-07-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Maton

Change date: 2017-07-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-06-01

Psc name: Mr Christopher Maton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-14

Officer name: Christopher Maton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nigel Anthony Tyrrell

Change date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Sep 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-13

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

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: 18 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-13

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EXECUTIVE CONTRACTS LONDON LTD

20 -22 WENLOCK ROAD,LONDON,N1 7GU

Number:09228233
Status:ACTIVE
Category:Private Limited Company

FAITH & SISTERS LIMITED

179 MELVILLE COURT,KENT,ME4 4XP

Number:10372370
Status:ACTIVE
Category:Private Limited Company

NNA ABI LTD

39 ARTHINGTON TERRACE,LS10 2NF,LS10 2NF

Number:11579345
Status:ACTIVE
Category:Private Limited Company

ROBERTSON & WATT LIMITED

16 CARBET CASTLE,DUNDEE,DD5 2JZ

Number:SC035140
Status:ACTIVE
Category:Private Limited Company

SIREX CONTRACTING LIMITED

14 HIGH SHELDON,LONDON,N6 4NJ

Number:04588050
Status:ACTIVE
Category:Private Limited Company

TJS FITTINGS LIMITED

4/3 MAGDALENE MEDWAY,EDINBURGH,EH15 3EA

Number:SC495143
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