ST JOSEPHS BR LLP

10 London Mews, London, W2 1HY, United Kingdom
StatusDISSOLVED
Company No.OC412598
CategoryLimited Liability Partnership
Incorporated30 Jun 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 7 days

SUMMARY

ST JOSEPHS BR LLP is an dissolved limited liability partnership with number OC412598. It was incorporated 7 years, 10 months, 17 days ago, on 30 June 2016 and it was dissolved 2 years, 9 months, 7 days ago, on 10 August 2021. The company address is 10 London Mews, London, W2 1HY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 May 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 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: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nicolas Alistair Claude Laurence

Cessation date: 2018-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-01

Officer name: Mrs Charlotte Laurence

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4125980001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-04-19

Charge number: OC4125980003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-04-19

Charge number: OC4125980002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-04-06

Psc name: James Dominic Fawcett

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-04-06

Psc name: Nicolas Alastair Claud Laurence

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-12-09

Charge number: OC4125980001

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BIG HEALTHCARE LIMITED

CARLTON HOUSE,NEWCASTLE UPON TYNE,ST5 2AW

Number:09715011
Status:ACTIVE
Category:Private Limited Company

CAF NOMINEES LIMITED

25 KINGS HILL AVENUE,WEST MALLING,ME19 4TA

Number:01222415
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDENHURST LIMITED

25, NORTH ROW,LONDON,W1K 6DJ

Number:08485561
Status:ACTIVE
Category:Private Limited Company

LKB CONSULTING LIMITED

60 QUARRENDON ROAD,AMERSHAM,HP7 9EH

Number:07647926
Status:ACTIVE
Category:Private Limited Company

PREMIUM AUTO GLOBAL LIMITED

111A HIGH STREET,HARROW,HA3 5DL

Number:09035743
Status:ACTIVE
Category:Private Limited Company

SHAPESHIFTERS LEEDS LTD

8 HENLEY CRESCENT,LEEDS,LS19 6PA

Number:10501475
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