BOERBOEL TRADING LLP

North-East Suite North-East Suite, London, W1H 6LR, England
StatusACTIVE
Company No.OC390954
CategoryLimited Liability Partnership
Incorporated07 Feb 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

BOERBOEL TRADING LLP is an active limited liability partnership with number OC390954. It was incorporated 10 years, 3 months, 9 days ago, on 07 February 2014. The company address is North-East Suite North-East Suite, London, W1H 6LR, England.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-10-01

Officer name: Michael Andrew Cassar-Demajo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: LLAD01

Old address: 6th Floor, 130 Jermyn Street London SW1Y 4UR England

New address: North-East Suite 35 Portman Square London W1H 6LR

Change date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-08

Officer name: Peter Robert Mikael Karlsson

Documents

View document PDF

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

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-11

Old address: 6th Floor 130 Jermyn Street London SW1Y 4UR England

New address: 6th Floor, 130 Jermyn Street London SW1Y 4UR

Documents

View document PDF

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

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: LLAD01

Old address: Norfolk House 31 st James's Square London SW1Y 4JJ England

New address: 6th Floor 130 Jermyn Street London SW1Y 4UR

Change date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-11-09

Officer name: Boerboel Llc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-15

Officer name: Mr Peter Robert Mikael

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2017

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-08-22

Officer name: Mr Peter Robert Mikael

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sedawk Technology Services Limited

Termination date: 2017-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-05-04

Officer name: Mr Michael Andrew Cassar-Demajo

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-06

Officer name: Jonathan David Laidlow

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-06

Officer name: Mr Jonathan David Laidlow

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ronin Private Investments Llc

Termination date: 2016-12-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-06

Officer name: Mr Jonathan David Laidlow

Documents

View document PDF

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

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: LLAD01

Change date: 2016-11-09

Old address: Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR

New address: Norfolk House 31 st James's Square London SW1Y 4JJ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-08

Officer name: Roniv Llc

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Sep 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ronin Private Investments Llc

Appointment date: 2015-02-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-07

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 03 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sedawk Technology Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brandl & Co. Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cloudswell Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALEXANDER JAMES FINANCIAL PLANNING LIMITED

INNOVATION CENTRE,ST. LEONARDS-ON-SEA,TN38 9UH

Number:07887927
Status:ACTIVE
Category:Private Limited Company

ASTON RAIL ENGINEERING LTD

8 RADLOW CRESCENT,BIRMINGHAM,B37 7LZ

Number:10139662
Status:ACTIVE
Category:Private Limited Company

BUE KYRAN LIMITED

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SC322254
Status:ACTIVE
Category:Private Limited Company

CONTRACT TRANSPORT AND SUPPLIES LIMITED

83 LEDGERS ROAD,BUCKS,SL1 2RQ

Number:00480174
Status:LIQUIDATION
Category:Private Limited Company

LEKKI RESTAURANT AND BAR LIMITED

323 KINGSLAND ROAD,LONDON,E8 4DL

Number:09961150
Status:ACTIVE
Category:Private Limited Company

MERIDIAN VENTILATION SYSTEMS LIMITED

TOWER HOUSE, PARKSTONE ROAD,DORSET,BH15 2JH

Number:04953254
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