SGI LEGAL LLP

1.04 South Harrington Building Sefton Street 1.04 South Harrington Building Sefton Street, Liverpool, L3 4BQ, England
StatusACTIVE
Company No.OC375709
CategoryLimited Liability Partnership
Incorporated31 May 2012
Age12 years, 16 days
JurisdictionEngland Wales

SUMMARY

SGI LEGAL LLP is an active limited liability partnership with number OC375709. It was incorporated 12 years, 16 days ago, on 31 May 2012. The company address is 1.04 South Harrington Building Sefton Street 1.04 South Harrington Building Sefton Street, Liverpool, L3 4BQ, England.



Company Fillings

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 06 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 06 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 07 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-07

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Feb 2022

Action Date: 06 Feb 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-02-07

New date: 2021-02-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Simon Keith Gibson

Change date: 2016-04-06

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 22 Jun 2021

Action Date: 07 Feb 2021

Category: Accounts

Type: LLAA01

Made up date: 2020-12-31

New date: 2021-02-07

Documents

View document PDF

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

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: LLAD01

Old address: Suite 108 South Harrington Building Sefton Street Liverpool Merseyside L3 4BQ

Change date: 2021-06-11

New address: 1.04 South Harrington Building Sefton Street Brunswick Business Park Liverpool L3 4BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3757090002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-09-13

Psc name: Michelle Stevenson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Javad Anwar

Termination date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3757090002

Charge creation date: 2017-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Javad Anwar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Shaw

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 26 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 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

Appoint person member limited liability partnership

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michelle Stevenson

Documents

View document PDF

Incorporation limited liability partnership

Date: 31 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADRIAN MCANENY CONSTRUCTION LIMITED

20 COOPERS YARD, PAYNES PARK,HITCHIN,SG5 1AR

Number:10534051
Status:ACTIVE
Category:Private Limited Company

CHIRON RESOURCES (OPERATIONS) LIMITED

75 MUTLEY PLAIN,DEVON,PL4 6JJ

Number:04171633
Status:ACTIVE
Category:Private Limited Company

MINOS BROMSGROVE LIMITED

87 HIGH STREET,BROMSGROVE,B61 8AQ

Number:11520136
Status:ACTIVE
Category:Private Limited Company

RL MAINTENANCE LIMITED

32 SOUTHALL AVENUE,WORCESTER,WR3 7LS

Number:07742514
Status:ACTIVE
Category:Private Limited Company

SAMSONS PLUMBING & HEATING LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:10271138
Status:ACTIVE
Category:Private Limited Company

TIANYUE INTERNATIONAL TRANSPORTATION AGENCY LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08319702
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