PRETTYS SOLICITORS LLP
Status | ACTIVE |
Company No. | OC404677 |
Category | Limited Liability Partnership |
Incorporated | 03 Mar 2016 |
Age | 8 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PRETTYS SOLICITORS LLP is an active limited liability partnership with number OC404677. It was incorporated 8 years, 3 months, 6 days ago, on 03 March 2016. The company address is 6th Floor, St Vincent House 6th Floor, St Vincent House, Ipswich, IP1 1UQ, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-02
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 11 Jul 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-04-01
Officer name: Mrs Georgina Rosamond Hall
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: LLAD01
Old address: Elm House 25 Elm Street Ipswich Suffolk IP1 2AD
Change date: 2021-09-27
New address: 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-02
Documents
Termination member limited liability partnership with name termination date
Date: 21 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-01-31
Officer name: Zoe Hodge
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-04-01
Officer name: Kelly Sayers
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-02
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ross Wiltshire
Termination date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-03-31
Officer name: Jonathan Martin Howard Bloor
Documents
Termination member limited liability partnership with name termination date
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Timothy Frank Bacon
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-02
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 28 Apr 2016
Action Date: 27 Apr 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4046770001
Charge creation date: 2016-04-27
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-04-20
Officer name: Mrs Kelly Sayers
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Matthew Cole
Change date: 2016-04-20
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-12
Officer name: Mrs Zoe Hodge
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Georgina Rosamond Hall
Appointment date: 2016-04-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-12
Officer name: Mr Ross Wiltshire
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jonathan Martin Howard Bloor
Appointment date: 2016-04-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Timothy Frank Bacon
Appointment date: 2016-04-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-12
Officer name: Mr Matthew Cole
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-12
Officer name: Mrs Kelly Sayers
Documents
Incorporation limited liability partnership
Date: 03 Mar 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
152 KENDAL DRIVE,LEEDS,LS15 0AZ
Number: | 06412661 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE BUILDING 1-4,SOUTHAMPTON,SO15 2NP
Number: | 06240030 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE SEA SHANTY BEACH CAFE THE BEACH,SEATON,EX12 3DP
Number: | 05354764 |
Status: | ACTIVE |
Category: | Private Limited Company |
106-118 SMITHDOWN ROAD,LIVERPOOL,L7 4JQ
Number: | 10304230 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG
Number: | 10135761 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIXTON FOOTBALL COMPANY LIMITED
227B NEW CROSS ROAD,LONDON,SE14 5UH
Number: | 09291380 |
Status: | ACTIVE |
Category: | Private Limited Company |