BURLEIGH FLOORING & INTERIORS LLP
Status | ACTIVE |
Company No. | OC387150 |
Category | Limited Liability Partnership |
Incorporated | 09 Aug 2013 |
Age | 10 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BURLEIGH FLOORING & INTERIORS LLP is an active limited liability partnership with number OC387150. It was incorporated 10 years, 9 months, 21 days ago, on 09 August 2013. The company address is 24a Western Road, Leigh On Sea, SS9 2PP, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: LLAD01
Change date: 2022-11-16
New address: 24a Western Road Leigh on Sea Essex SS9 2PP
Old address: 22 Western Road Leigh-on-Sea SS9 2PP England
Documents
Change person member limited liability partnership with name change date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Robert Alan Lester
Change date: 2022-10-26
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-09
Documents
Change person member limited liability partnership with name change date
Date: 11 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Robert Alan Lester
Change date: 2017-03-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: LLAD01
Change date: 2017-04-11
New address: 22 Western Road Leigh-on-Sea SS9 2PP
Old address: 24 Western Road Leigh-on-Sea Essex SS9 2PP
Documents
Change person member limited liability partnership with name change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-04-05
Officer name: Charlotte Anne Humphrys
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-09
Documents
Change person member limited liability partnership with name change date
Date: 15 Aug 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Charlotte Anne Humphrys
Change date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 11 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: 27 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 24 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-08-31
New date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-09
Documents
Appoint person member limited liability partnership
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Charlotte Anne Humphrys
Documents
Appoint person member limited liability partnership
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Robert Aian Lester
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: LLAD01
Old address: Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom
Change date: 2013-09-11
Documents
Termination member limited liability partnership with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ceri John
Documents
Termination member limited liability partnership with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Search Direct Secretaries Limited
Documents
Incorporation limited liability partnership
Date: 09 Aug 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
4 VICARAGE DRIVE,DUKINFIELD,SK16 5LE
Number: | 08861796 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B6,WARHURST ROAD,ELLAND,HX5 9DF
Number: | 03644670 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER VIEW,DARWEN,BB3 2HW
Number: | 06374432 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BEALE STREET,BURGESS HILL,RH15 9UY
Number: | 10492576 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ELIZABETH STREET,BRADFORD,BD12 8PN
Number: | 08723048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST PROPERTY PHOTOGRAPHY LIMITED
THE BARN REDWALL LANE,MAIDSTONE,ME17 4AX
Number: | 10772671 |
Status: | ACTIVE |
Category: | Private Limited Company |