OUTBACK LEGAL LLP
Status | DISSOLVED |
Company No. | OC414874 |
Category | Limited Liability Partnership |
Incorporated | 30 Nov 2016 |
Age | 7 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 11 days |
SUMMARY
OUTBACK LEGAL LLP is an dissolved limited liability partnership with number OC414874. It was incorporated 7 years, 6 months, 1 day ago, on 30 November 2016 and it was dissolved 1 year, 8 months, 11 days ago, on 20 September 2022. The company address is 82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 12 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-04-01
Psc name: Mrs Lucy Anne Bussau
Documents
Change to a person with significant control limited liability partnership
Date: 12 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-04-01
Psc name: Mr Daniel George Bussau
Documents
Termination member limited liability partnership with name termination date
Date: 12 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-03-31
Officer name: Jack George William David Bussau
Documents
Gazette filings brought up to date
Date: 19 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: LLAD01
Change date: 2018-08-17
New address: 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE
Old address: 81a James Carter Road Mildenhall Suffolk IP28 7DE England
Documents
Change sail address limited liability partnership with new address
Date: 08 Aug 2018
Category: Address
Type: LLAD02
New address: 41 Holmsey Green Beck Row Bury St. Edmunds Suffolk IP28 8AL
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: LLAD01
New address: 81a James Carter Road Mildenhall Suffolk IP28 7DE
Old address: PO Box IP27 0RT 23 23 the Chase Brandon Suffolk IP27 0RT United Kingdom
Change date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Address
Type: LLAD01
Change date: 2017-12-28
New address: PO Box IP27 0RT 23 23 the Chase Brandon Suffolk IP27 0RT
Old address: PO Box IP27 0RT 23 the Chase Brandon Suffolk IP27 0RT United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Dec 2017
Action Date: 24 Dec 2017
Category: Address
Type: LLAD01
New address: PO Box IP27 0RT 23 the Chase Brandon Suffolk IP27 0RT
Change date: 2017-12-24
Old address: 14 Aspen Way Red Lodge Bury St Edmunds IP28 8GU United Kingdom
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2017-08-01
Psc name: Jack William George David Bussau
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Aug 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-01-31
Psc name: Crackit Marketing Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Aug 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Ea Dev Support Limited
Cessation date: 2017-06-30
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Aug 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2017-07-01
Psc name: Daniel George Bussau
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Aug 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Lucy Anne Bussau
Notification date: 2017-07-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jack George William David Bussau
Appointment date: 2017-08-01
Documents
Change person member limited liability partnership with name change date
Date: 26 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Lucy Anne Bussua
Change date: 2017-07-01
Documents
Certificate change of name company
Date: 24 Jul 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seo & website services LLP\certificate issued on 24/07/17
Documents
Change account reference date limited liability partnership previous shortened
Date: 23 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2017-11-30
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-01-31
Officer name: Crackit Marketing Limited
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ea Dev Support Limited
Termination date: 2017-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Lucy Anne Bussua
Appointment date: 2017-07-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-07-01
Officer name: Mr Daniel George Bussau
Documents
Incorporation limited liability partnership
Date: 30 Nov 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL015009 |
Status: | ACTIVE |
Category: | Limited Partnership |
72 72,WOKINGHAM,RG41 4SY
Number: | 11576078 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOHN'S HOUSE,TAUNTON,TA1 4AY
Number: | 02113058 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11693708 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SOUTH AVE SOUTH AVENUE,DERBY,DE22 1FB
Number: | 10978668 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 & 2 TOP DECK INDUSTRIAL ESTATE SMETHURST LANE,BOLTON,BL4 0AN
Number: | 10896403 |
Status: | ACTIVE |
Category: | Private Limited Company |