BOXWELL ROAD LLP

3rd Floor 3rd Floor, Brighton, BN1 3XG, East Sussex
StatusACTIVE
Company No.OC367602
CategoryLimited Liability Partnership
Incorporated26 Aug 2011
Age12 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

BOXWELL ROAD LLP is an active limited liability partnership with number OC367602. It was incorporated 12 years, 9 months, 20 days ago, on 26 August 2011. The company address is 3rd Floor 3rd Floor, Brighton, BN1 3XG, East Sussex.



Company Fillings

Notification of a person with significant control statement limited liability partnership

Date: 20 Jan 2022

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 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-01-20

Officer name: Premiere Sovereign Business Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Premiere Sovereign Business Limited

Cessation date: 2022-01-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pc Nominees No 1 Limited

Termination date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 May 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-05-12

Psc name: Premiere Sovereign Business Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-12

Officer name: Absolutions Uk Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-05-12

Psc name: Breezemount Uk Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stonepack Limited

Termination date: 2020-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-12

Officer name: Breezemount Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-02-23

Officer name: Stonepack Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Aug 2014

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Absolutions Uk Limited

Change date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Sep 2012

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-08-26

Officer name: Pc Nominees No 1 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Sep 2012

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-08-26

Officer name: Premiere Sovereign Business Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: LLAA01

New date: 2012-02-29

Made up date: 2012-08-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Absolutions Uk Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Breezemount Uk Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Aug 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:02002885
Status:ACTIVE
Category:Private Limited Company

EUROPEAN EVENTS CONSULTANTS LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:05417774
Status:ACTIVE
Category:Private Limited Company

FRENOKIT LIMITED

UNIT 6 EASTON WAY EASTON WAY,CATTERICK GARRISON,DL9 4GA

Number:10390493
Status:ACTIVE
Category:Private Limited Company

HENRY'S OF HARBURY MANAGEMENT COMPANY LIMITED

135 AZTEC WEST,BRISTOL,BS32 4UB

Number:10690642
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOVE POLAND LIMITED

178 MITCHAM ROAD,LONDON,SW17 9NJ

Number:10956488
Status:ACTIVE
Category:Private Limited Company

RAW POTENTIAL LIMITED

BROOKLANDS HILL POUND,SOUTHAMPTON,SO32 2UN

Number:05446618
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