BEACON LICENSED INSOLVENCY PRACTITIONERS LLP
Status | DISSOLVED |
Company No. | OC392849 |
Category | Limited Liability Partnership |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month |
SUMMARY
BEACON LICENSED INSOLVENCY PRACTITIONERS LLP is an dissolved limited liability partnership with number OC392849. It was incorporated 10 years, 1 month, 5 days ago, on 25 April 2014 and it was dissolved 1 month ago, on 30 April 2024. The company address is Compass Accountants The Tanneries Compass Accountants The Tanneries, Fareham, PO14 4AR, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 01 Feb 2024
Category: Dissolution
Type: LLDS01
Documents
Change to a person with significant control limited liability partnership
Date: 23 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Miss Cheryl Ann Brown
Change date: 2023-05-10
Documents
Change person member limited liability partnership with name change date
Date: 23 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Cheryl Ann Brown
Change date: 2023-05-10
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-07-22
Officer name: Mr Matthew Fox
Documents
Change person member limited liability partnership with name change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-07-22
Officer name: Miss Cheryl Ann Brown
Documents
Change to a person with significant control limited liability partnership
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Matthew Fox
Change date: 2022-07-22
Documents
Change to a person with significant control limited liability partnership
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Miss Cheryl Ann Brown
Change date: 2022-07-22
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-20
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Jul 2021
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Cheryl Ann Brown
Notification date: 2019-06-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: LLAD01
Old address: Compass Accountants the Tanneries East Street, Titchfield Fareham Hampshire PO14 4AR England
Change date: 2021-07-27
New address: Compass Accountants the Tanneries East Street, Titchfield Fareham Hampshire PO14 4AR
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Jul 2021
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-06-01
Psc name: Matthew Fox
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: LLAD01
Change date: 2021-07-27
New address: Compass Accountants the Tanneries East Street, Titchfield Fareham Hampshire PO14 4AR
Old address: 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Feb 2021
Action Date: 10 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: James Stephen Pretty
Cessation date: 2021-01-10
Documents
Termination member limited liability partnership with name termination date
Date: 23 Feb 2021
Action Date: 10 Jan 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-01-10
Officer name: James Stephen Pretty
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Nov 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-06-01
Officer name: Mr Matthew Fox
Documents
Change person member limited liability partnership with name change date
Date: 12 Nov 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-06-01
Officer name: Mr James Stephen Pretty
Documents
Change person member limited liability partnership with name change date
Date: 12 Nov 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-06-01
Officer name: Miss Cheryl Ann Brown
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: LLAD01
Change date: 2018-02-21
Old address: 99 Leigh Road Eastleigh SO50 9DR
New address: 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP
Documents
Change account reference date limited liability partnership current shortened
Date: 21 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-04-30
New date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-20
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 20 Jan 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Imogen Christine Kent
Termination date: 2016-01-09
Documents
Annual return limited liability partnership with made up date
Date: 01 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-25
Documents
Incorporation limited liability partnership
Date: 25 Apr 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
EVESTMENT ALLIANCE (UK) LIMITED
WOOLGATE EXCHANGE,LONDON,EC2V 5HA
Number: | 06736355 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS ONE COMMUNICATIONS LIMITED
FORGESIDE, 22 HIGH STREET,SURREY,RH1 4PE
Number: | 05706935 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22 BALDWIN COURT,HARROW,HA1 2SX
Number: | 09705656 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PILGRIMS WAY,WESTON-SUPER-MARE,BS22 9EQ
Number: | 11187326 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11206364 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 11446807 |
Status: | ACTIVE |
Category: | Private Limited Company |