STONEBRIDGE WEALTH LLP
Status | ACTIVE |
Company No. | OC391228 |
Category | Limited Liability Partnership |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
STONEBRIDGE WEALTH LLP is an active limited liability partnership with number OC391228. It was incorporated 10 years, 3 months, 14 days ago, on 17 February 2014. The company address is New Derwent House New Derwent House, London, WC1X 8TA.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control limited liability partnership
Date: 01 Jun 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Miss Louise Megan Dench
Change date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-17
Documents
Change person member limited liability partnership with name change date
Date: 01 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-05-27
Officer name: Louise Megan Dench
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-17
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: 29 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-17
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Jan 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Hannah Cooper
Notification date: 2018-12-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Jan 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Daniel Freeman
Cessation date: 2018-12-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Hannah Cooper
Appointment date: 2018-12-01
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-12-01
Officer name: Daniel Freeman
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-17
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2018
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Daniel Freeman
Change date: 2017-08-29
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2018
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Louise Megan Dench
Change date: 2017-08-29
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: LLAD01
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Old address: 21 Marina Court Castle Street Hull North Humberside HU1 1TJ
Change date: 2017-08-14
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 24 Jun 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-04-19
Officer name: Mr Daniel Freeman
Documents
Annual return limited liability partnership with made up date
Date: 21 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-17
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: LLAD01
New address: 21 Marina Court Castle Street Hull North Humberside HU1 1TJ
Old address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
Change date: 2016-04-19
Documents
Change person member limited liability partnership with name change date
Date: 13 Jan 2016
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Daniel Freeman
Change date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: LLAD01
Change date: 2015-05-12
New address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Old address: 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
Documents
Annual return limited liability partnership with made up date
Date: 11 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-17
Documents
Termination member limited liability partnership with name termination date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-08-08
Officer name: Thomas Harwood Woods
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Daniel Freeman
Appointment date: 2014-08-08
Documents
Change account reference date limited liability partnership current extended
Date: 26 Mar 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Incorporation limited liability partnership
Date: 17 Feb 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
17 CENTRAL PARK ESTATE,HOUNSLOW,TW4 5DJ
Number: | 11626824 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY,BR8 7PA
Number: | 08270737 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,E14 5AB
Number: | 11774058 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNER PEACE MOVEMENT OF THE UNITED KINGDOM LIMITED
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 04010641 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAKE END COURT,MAIDENHEAD,SL6 0JQ
Number: | 07312335 |
Status: | ACTIVE |
Category: | Private Limited Company |
SITE AND LABOUR SERVICES LIMITED
THE CHAPEL,DRIFFIELD,YO25 6DA
Number: | 08501538 |
Status: | LIQUIDATION |
Category: | Private Limited Company |