STONEBRIDGE WEALTH LLP

New Derwent House New Derwent House, London, WC1X 8TA
StatusACTIVE
Company No.OC391228
CategoryLimited Liability Partnership
Incorporated17 Feb 2014
Age10 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 17 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

1 BESPOKE INTERIORS LIMITED

17 CENTRAL PARK ESTATE,HOUNSLOW,TW4 5DJ

Number:11626824
Status:ACTIVE
Category:Private Limited Company

FABRIC (EU) LIMITED

THE OLD BARN,SWANLEY,BR8 7PA

Number:08270737
Status:ACTIVE
Category:Private Limited Company

GOFER ENERGY LIMITED

ONE,LONDON,E14 5AB

Number:11774058
Status:ACTIVE
Category:Private Limited Company
Number:04010641
Status:ACTIVE
Category:Private Limited Company

ISBILL SERVICES LIMITED

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

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