SORBUS PARTNERS LLP

Simmons House Simmons House, Stafford, ST16 2LY, United Kingdom
StatusACTIVE
Company No.OC378465
CategoryLimited Liability Partnership
Incorporated17 Sep 2012
Age11 years, 8 months
JurisdictionEngland Wales

SUMMARY

SORBUS PARTNERS LLP is an active limited liability partnership with number OC378465. It was incorporated 11 years, 8 months ago, on 17 September 2012. The company address is Simmons House Simmons House, Stafford, ST16 2LY, United Kingdom.



Company Fillings

Change person member limited liability partnership with name change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-10

Officer name: Tom Aylwin John Hall

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Steven Peter Hollis

Change date: 2021-07-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jul 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-06

Officer name: Tom Aylwin John Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven Peter Hollis

Change date: 2019-10-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Susannah Margaret Moseley-Gray

Change date: 2019-10-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-02

Officer name: Mr Max William Thowless-Reeves

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

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

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-04

Old address: 2 the Malthouse Water Street Stafford ST16 2AG

New address: Simmons House 41a Eastgate Street Stafford ST16 2LY

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Aug 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Susannah Margaret Moseley-Gray

Appointment date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Sep 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Peter Hollis

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-28

Officer name: Richard Winston Farmiloe

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

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

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: LLAD01

Change date: 2014-11-25

New address: 2 the Malthouse Water Street Stafford ST16 2AG

Old address: 15 Mill Street Stafford Staffordshire ST16 2AJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Winston Farmiloe

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tom Aylwin John Hall

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: LLAD01

Change date: 2013-09-23

Old address: 15 Mill Street Stafford ST16 2AJ England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: LLAD01

Change date: 2013-09-19

Old address: Dutton's Brook House Fradswell Stafford ST18 0EY United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Sep 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: LLAA01

New date: 2013-04-05

Made up date: 2013-09-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Sep 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FREEMANS INTERNATIONAL LIMITED

66-70 VICAR LANE,BRADFORD,BD99 2XG

Number:00894694
Status:ACTIVE
Category:Private Limited Company

J. HEEBINK (MILTON KEYNES) LIMITED

INTERCHANGE PARK, 10 PLOVER,BUCKS,MK16 9PS

Number:03143140
Status:ACTIVE
Category:Private Limited Company

LMR HEALTH LTD

53 SOUTHDALE ROAD,LIVERPOOL,L15 4HX

Number:08658820
Status:ACTIVE
Category:Private Limited Company

MANCHESTER INK LIMITED

32 OLDHAM STREET,MANCHESTER,M1 1JN

Number:07996990
Status:ACTIVE
Category:Private Limited Company

RAPIER CARS LTD

HOLY MILL,MUCH WENLOCK,TF13 6ED

Number:08612782
Status:ACTIVE
Category:Private Limited Company

SC SERVICES SPECIALISTS LTD

13 THE GROVE,BIRMINGHAM,B45 8AP

Number:07919723
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