BEACON LAW LLP

75 Bournemouth Road Chandlers Ford, Eastleigh, SO53 3AP, Hampshire, United Kingdom
StatusDISSOLVED
Company No.OC397496
CategoryLimited Liability Partnership
Incorporated14 Jan 2015
Age9 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 10 days

SUMMARY

BEACON LAW LLP is an dissolved limited liability partnership with number OC397496. It was incorporated 9 years, 4 months, 16 days ago, on 14 January 2015 and it was dissolved 2 years, 10 months, 10 days ago, on 20 July 2021. The company address is 75 Bournemouth Road Chandlers Ford, Eastleigh, SO53 3AP, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

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

Officer name: James Stephen Pretty

Termination date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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

Officer name: Mr James Stephen Pretty

Change date: 2019-06-01

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: 19 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 05 Mar 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-14

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 21 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-01-31

New date: 2018-03-31

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

Old address: C/O Beacon 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2018-02-21

New address: 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-04

Officer name: Imogen Christine Kent

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Jan 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CARLTON EUROPEAN LIMITED

SUITE 303 3RD FLOOR,LIVERPOOL,L2 7QL

Number:03909939
Status:LIQUIDATION
Category:Private Limited Company

KDMRL LTD

28 MAIDFORD ROAD,CORBY,NN17 2NR

Number:11077284
Status:ACTIVE
Category:Private Limited Company

P & J METALS LTD

5 LEVEN WAY,COVENTRY,CV2 2RA

Number:11173422
Status:ACTIVE
Category:Private Limited Company

SIMPLY MOULDINGS (CONTRACTS) LIMITED

16 HAMM MOOR LANE,SURREY,KT15 2SD

Number:01380725
Status:ACTIVE
Category:Private Limited Company
Number:05639744
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIFFALLIN CONSULTING LIMITED

10 ANGAS COURT,WEYBRIDGE,KT13 9BB

Number:08433419
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