FREEMAN FISHER LLP
Status | ACTIVE |
Company No. | OC376366 |
Category | Limited Liability Partnership |
Incorporated | 25 Jun 2012 |
Age | 11 years, 11 months, 7 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 03 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 06 Oct 2022
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 24 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Taylor Heath
Documents
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
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
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
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
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
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
Change of status limited liability partnership
Date: 14 Feb 2013
Category: Change-of-name
Type: LLDE01
Documents
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
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
Appoint person member limited liability partnership
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Alex Megaw
Documents
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
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
Incorporation limited liability partnership
Date: 25 Jun 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11405379 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 UPPINGHAM ROAD,LEICESTER,LE5 2DP
Number: | 11173798 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP
Number: | 10669483 |
Status: | ACTIVE |
Category: | Private Limited Company |