SARAH MILLER & PARTNERS LLP

62 Britton Street 62 Britton Street, London, EC1M 5UY, England
StatusACTIVE
Company No.OC375364
CategoryLimited Liability Partnership
Incorporated18 May 2012
Age12 years, 16 days
JurisdictionEngland Wales

SUMMARY

SARAH MILLER & PARTNERS LLP is an active limited liability partnership with number OC375364. It was incorporated 12 years, 16 days ago, on 18 May 2012. The company address is 62 Britton Street 62 Britton Street, London, EC1M 5UY, England.



Company Fillings

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

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: LLAD01

Old address: 32 - 34 Greville Street London EC1N 8TB England

Change date: 2024-01-05

New address: 62 Britton Street 3rd Floor London EC1M 5UY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 13 Jul 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 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: 20 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Millers World Limited

Change date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

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: 26 Jul 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: LLAD01

Old address: 3 Greenland Place London NW1 0AP

New address: 32 - 34 Greville Street London EC1N 8TB

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-18

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

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

Change date: 2017-10-20

Old address: 3rd Floor 24 Chiswell Street London EC1Y 4YX England

New address: 3 Greenland Place London NW1 0AP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sarah Miller

Notification date: 2016-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zadoc Dan Rogers

Termination date: 2017-06-14

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-06-14

Officer name: Millers World Limited

Documents

View document PDF

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

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: LLAD01

Old address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP

New address: 3rd Floor 24 Chiswell Street London EC1Y 4YX

Change date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-18

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

Annual return limited liability partnership with made up date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2014

Action Date: 18 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Sep 2013

Action Date: 18 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-18

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CRB SITE SERVICES LTD

FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08970444
Status:ACTIVE
Category:Private Limited Company

LC & RJ PROPERTIES LTD

7 FREEMANS PARC,CARDIFF,CF11 8TW

Number:10576452
Status:ACTIVE
Category:Private Limited Company

NTRUSTED ESTATES LIMITED

18 NEW CANAL,SALISBURY,SP1 2AQ

Number:11374128
Status:ACTIVE
Category:Private Limited Company

PETRA PALUMBO LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:11004780
Status:ACTIVE
Category:Private Limited Company

SMART ADVICE FINANCIAL SOLUTIONS LTD

29 29 MONMOUTH STREET,BATH,BA1 2DL

Number:07797549
Status:ACTIVE
Category:Private Limited Company

T.A.G CONTRACTORS LIMITED

47 BOLTON CRESCENT,BASINGSTOKE,RG22 6BD

Number:10759322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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