BELEZA BRIGHTON LLP
Status | ACTIVE |
Company No. | OC396660 |
Category | Limited Liability Partnership |
Incorporated | 21 Nov 2014 |
Age | 9 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BELEZA BRIGHTON LLP is an active limited liability partnership with number OC396660. It was incorporated 9 years, 6 months, 25 days ago, on 21 November 2014. The company address is 58 Navarino Road, Worthing, BN11 2NF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-13
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-08-08
Psc name: Christina Mary Portillo
Documents
Termination member limited liability partnership with name termination date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Leandro Justino Da Silva
Termination date: 2023-04-26
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-04-26
Psc name: Leandro Da Silva
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-13
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person member limited liability partnership with name change date
Date: 01 Dec 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Christina Mary Portillo
Change date: 2020-11-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: LLAD01
Old address: Foxash Newham Lane Steyning BN44 3LR England
New address: 58 Navarino Road Worthing BN11 2NF
Change date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-13
Documents
Notification of a person with significant control limited liability partnership
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Leandro Da Silva
Notification date: 2020-08-19
Documents
Cessation of a person with significant control limited liability partnership
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Christina Mary Portillo
Cessation date: 2020-08-19
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-06-15
Officer name: Carla Rezende
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-13
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: LLAD01
Change date: 2019-08-13
Old address: Hall Lodge 2 Upper West Lane Lancing West Sussex BN15 0EX
New address: Foxash Newham Lane Steyning BN44 3LR
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-04-10
Officer name: Ms Carla Rezende
Documents
Change person member limited liability partnership with name change date
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-02-11
Officer name: Mrs Christina Mary Portillo
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person member limited liability partnership with name change date
Date: 13 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Leandro Justino Da Silva
Change date: 2017-08-01
Documents
Change person member limited liability partnership with name change date
Date: 13 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Leandro Justino Da Silva
Change date: 2017-08-01
Documents
Confirmation statement with no updates
Date: 13 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-13
Documents
Change person member limited liability partnership with name change date
Date: 13 Aug 2017
Action Date: 13 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Christina Mary Lowe
Change date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 16 Nov 2016
Category: Gazette
Type: DISS40
Documents
Termination member limited liability partnership with name termination date
Date: 20 Sep 2016
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-09-10
Officer name: Gillian Angela Pirolli Pirolli
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-24
Documents
Annual return limited liability partnership with made up date
Date: 28 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-21
Documents
Change person member limited liability partnership with name change date
Date: 28 Dec 2015
Action Date: 28 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Leandro Justino Da Silva
Change date: 2015-03-28
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-20
Officer name: Gillian Angela Pirolli Pirolli
Documents
Incorporation limited liability partnership
Date: 21 Nov 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
53 SOUTHGATE,DRIFFIELD,YO25 9QX
Number: | 05027805 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 RYEDENE PLACE,BASILDON,SS16 4TF
Number: | 10680604 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 HUNTSMANS CLOSE,ROCHESTER,ME1 2RD
Number: | 10095763 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 VICARAGE CLOSE,CAMBRIDGE,CB25 9QG
Number: | 09714885 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 05883310 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RENFREY REGULATORY & COMPLIANCE CONSULTANCY LTD.
COPSE END BIRCH WAY,PULBOROUGH,RH20 3PE
Number: | 08235119 |
Status: | ACTIVE |
Category: | Private Limited Company |