FREEMAN FISHER LLP

Level 10, Tower 12 18-22 Bridge Street, Manchester, M3 3BZ
StatusACTIVE
Company No.OC376366
CategoryLimited Liability Partnership
Incorporated25 Jun 2012
Age11 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

FREEMAN FISHER LLP is an active limited liability partnership with number OC376366. It was incorporated 11 years, 11 months, 7 days ago, on 25 June 2012. The company address is Level 10, Tower 12 18-22 Bridge Street, Manchester, M3 3BZ.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-25

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 30 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-03-30

New date: 2021-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-25

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: LLAA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 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: 01 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 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: 23 Aug 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Krista Powell

Termination date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Alexander Megaw

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 21 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Feb 2016

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Krista Powell

Appointment date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

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: 30 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-25

Documents

View document PDF

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

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-29

New address: Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ

Old address: 2nd Floor 3 Hardman Square Manchester M3 3EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

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: 13 Aug 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-25

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Taylor Heath

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Mr Gary Lee Black

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chambers commercial law LLP\certificate issued on 13/03/13

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-06-30

New date: 2013-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Taylor Heath

Change date: 2013-02-12

Documents

View document PDF

Change of status limited liability partnership

Date: 14 Feb 2013

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancery law & legal services LLP\certificate issued on 13/02/13

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: LLAD01

Old address: 17 Ringley Road Whitefield Manchester M45 7LD United Kingdom

Change date: 2013-02-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alex Megaw

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: LLAD01

Old address: 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom

Change date: 2012-10-10

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black legal LLP\certificate issued on 28/06/12

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Jun 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASHCROFT HOLDINGS LTD

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:11279224
Status:ACTIVE
Category:Private Limited Company

COLLETT TRANSPORT SERVICES LIMITED

51 HOMER ROAD,SOLIHULL,B91 3QJ

Number:08705071
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE SECURITY SERVICES (ESS) LLP

CROWN POINT HOUSE,LEEDS,LS10 1ES

Number:OC400181
Status:ACTIVE
Category:Limited Liability Partnership

EFG38GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11405379
Status:ACTIVE
Category:Private Limited Company

HASIF LIMITED

416 UPPINGHAM ROAD,LEICESTER,LE5 2DP

Number:11173798
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENTGES AND HENTGES LIMITED

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:10669483
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