BELEZA BRIGHTON LLP

58 Navarino Road, Worthing, BN11 2NF, England
StatusACTIVE
Company No.OC396660
CategoryLimited Liability Partnership
Incorporated21 Nov 2014
Age9 years, 6 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 21 Nov 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BSC ENTERPRISES LIMITED

53 SOUTHGATE,DRIFFIELD,YO25 9QX

Number:05027805
Status:ACTIVE
Category:Private Limited Company

KAYLEIGH SMILE LIMITED

125 RYEDENE PLACE,BASILDON,SS16 4TF

Number:10680604
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANTASGO LIMITED

21 HUNTSMANS CLOSE,ROCHESTER,ME1 2RD

Number:10095763
Status:ACTIVE
Category:Private Limited Company

MEDEXCHANGE LTD

47 VICARAGE CLOSE,CAMBRIDGE,CB25 9QG

Number:09714885
Status:ACTIVE
Category:Private Limited Company

NILOS UK LIMITED

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

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