LITTLE KICKERS BROMLEY LLP

Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England
StatusACTIVE
Company No.OC400951
CategoryLimited Liability Partnership
Incorporated24 Jul 2015
Age8 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

LITTLE KICKERS BROMLEY LLP is an active limited liability partnership with number OC400951. It was incorporated 8 years, 9 months, 28 days ago, on 24 July 2015. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Nov 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jacob Jones

Appointment date: 2023-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graycie-M Watson

Termination date: 2023-10-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Nicola Robinson

Change date: 2023-11-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Jason Robinson

Change date: 2023-11-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: LLAD01

New address: Jubilee House East Beach Lytham St. Annes FY8 5FT

Old address: 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY United Kingdom

Change date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joshua Johnstone

Termination date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Cobie Docwra

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Graycie-M Watson

Cessation date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2022

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Natalie Moore

Cessation date: 2017-05-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-11-01

Psc name: Joshua Johnstone

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2022

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-12-01

Psc name: Georgia Duckering

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 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: 09 Aug 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-13

Officer name: Mrs Natalie Moore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Graycie-M Watson

Change date: 2022-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: LLAD01

New address: 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY

Change date: 2022-08-08

Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Aug 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Stacey Craig

Cessation date: 2022-02-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-02-01

Officer name: Stacey Craig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-11-01

Officer name: Mr Joshua Johnstone

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-11-01

Psc name: Joshua Johnstone

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-09-01

Officer name: Ms Graycie Watson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Graycie Watson

Change date: 2021-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Sep 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-12-01

Officer name: Ms Georgia Duckering

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Sep 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Georgia Duckering

Notification date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-09-01

Psc name: Graycie Watson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-09-01

Officer name: Ms Graycie Watson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Stephenson

Termination date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Sep 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-04-01

Psc name: Christopher Stephenson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Adam Williams

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Nov 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Adam Williams

Cessation date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-10-01

Psc name: Christopher Stephenson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-10-01

Officer name: Mr Christopher Stephenson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-01

Officer name: Mr Adam Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-01

Officer name: Mrs Natalie Moore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-01

Officer name: Miss Stacey Craig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Dec 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Natalie Moore

Notification date: 2017-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Natalie Moore

Appointment date: 2017-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Dec 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stacey Craig

Notification date: 2017-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-11-01

Officer name: Miss Stacey Craig

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Dec 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Adam Williams

Notification date: 2017-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Williams

Appointment date: 2017-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-01

Officer name: James Franks

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Dec 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-05-01

Psc name: James Franks

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Dec 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: James Franks

Notification date: 2017-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-05-01

Officer name: Mr James Franks

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-23

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 05 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jul 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CENTRE FOR COGNITIVE BEHAVIOUR THERAPY LTD

SECOND FLOOR,HITCHIN,SG4 9SP

Number:06047656
Status:ACTIVE
Category:Private Limited Company

DRJ PLASTERING LTD

UNIT 15 GROUND FLOOR,WEMBLEY,HA0 4PE

Number:11818707
Status:ACTIVE
Category:Private Limited Company

EMILY BALL CONSULTING LIMITED

96 MUNSTER ROAD,TEDDINGTON,TW11 9LW

Number:10705995
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOTRAVELMARKET LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11185645
Status:ACTIVE
Category:Private Limited Company

SAFEHOUSE SECURITY LTD

39 BENTINCK ROAD,NOTTINGHAM,NG7 4AG

Number:11934543
Status:ACTIVE
Category:Private Limited Company
Number:11554486
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