FIRESTARTR LLP

35 Shearing Street, Bury St. Edmunds, IP32 6FE, England
StatusACTIVE
Company No.OC386861
CategoryLimited Liability Partnership
Incorporated26 Jul 2013
Age10 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

FIRESTARTR LLP is an active limited liability partnership with number OC386861. It was incorporated 10 years, 10 months, 24 days ago, on 26 July 2013. The company address is 35 Shearing Street, Bury St. Edmunds, IP32 6FE, England.



Company Fillings

Change account reference date limited liability partnership previous shortened

Date: 20 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Anil Hansjee

Notification date: 2021-09-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-09-15

Psc name: Richard Muirhead

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-09-15

Psc name: Alain Falys

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Stanley Boulas

Termination date: 2021-03-24

Documents

View document PDF

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

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: LLAD01

Old address: Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England

Change date: 2020-12-13

New address: 35 Shearing Street Bury St. Edmunds IP32 6FE

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-01

Officer name: Mr Anil Hansjee

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-01

Officer name: Mr Alain Falys

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-25

Documents

View document PDF

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

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: LLAD01

Change date: 2019-07-25

Old address: 7 Bodmin Road Chelmsford CM1 6LH England

New address: Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE

Documents

View document PDF

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

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: LLAD01

Old address: 23 Berkeley Square London W1J 6HE

Change date: 2019-05-09

New address: 7 Bodmin Road Chelmsford CM1 6LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-07

Officer name: Mr Anil Hansjee

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Stanley Boulas

Change date: 2019-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-25

Officer name: Axel Wehr

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-18

Officer name: Richard Mortimer Muirhead

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anil Hansjee

Change date: 2014-08-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2014

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-10-15

Officer name: Mr Alain Falys

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Mortimer Muirhead

Change date: 2014-08-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: LLAD01

Change date: 2014-03-06

Old address: 33 Glasshouse Street London W1B 5DG United Kingdom

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christina Rhule

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anil Hansjee

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Charles Boulas

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: LLAD01

Change date: 2013-10-23

Old address: 39 Glenferrie Road St Albans Hertfordshire AL1 4JT England

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DALGLEISH MOTORCYLES LIMITED

111 MELROSE ROAD,,TD1 2BZ

Number:SC228354
Status:ACTIVE
Category:Private Limited Company

DELLACROCE LTD

116 CAPGRAVE CRESCENT,BRISTOL,BS4 4TP

Number:11515499
Status:ACTIVE
Category:Private Limited Company

LOANS2LEARN LIMITED

HEADLAND HOUSE CHORD BUSINESS PARK,GODMANCHESTER,PE29 2BQ

Number:11483667
Status:ACTIVE
Category:Private Limited Company

MCCULLOCH MANAGEMENT SERVICES LTD

32 SANDALWOOD AVENUE,GLASGOW,G74 4UX

Number:SC396555
Status:ACTIVE
Category:Private Limited Company

PONY MALONEY LIMITED

BROAD OAK BARN,LEWES,BN8 6JG

Number:06387750
Status:ACTIVE
Category:Private Limited Company

SPENCER DAVIES HOME IMPROVEMENTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11856419
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