BEACON LICENSED INSOLVENCY PRACTITIONERS LLP

Compass Accountants The Tanneries Compass Accountants The Tanneries, Fareham, PO14 4AR, Hampshire, United Kingdom
StatusDISSOLVED
Company No.OC392849
CategoryLimited Liability Partnership
Incorporated25 Apr 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 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

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 01 Feb 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 25 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


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

H&V ACCESSORY SUPPLY LIMITED

FLAT 22 BALDWIN COURT,HARROW,HA1 2SX

Number:09705656
Status:ACTIVE
Category:Private Limited Company

HAZY FESTIVALS LTD

18 PILGRIMS WAY,WESTON-SUPER-MARE,BS22 9EQ

Number:11187326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIBERTY ROAD CARE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11206364
Status:ACTIVE
Category:Private Limited Company

NOTION HOLDINGS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11446807
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