OUTBACK LEGAL LLP

82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England
StatusDISSOLVED
Company No.OC414874
CategoryLimited Liability Partnership
Incorporated30 Nov 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 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

Gazette dissolved compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 30 Nov 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BETTER VALUE CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015009
Status:ACTIVE
Category:Limited Partnership

FARAH J.K. LIMITED

72 72,WOKINGHAM,RG41 4SY

Number:11576078
Status:ACTIVE
Category:Private Limited Company

JOHN DOUGLAS ESTATES LTD.

ST. JOHN'S HOUSE,TAUNTON,TA1 4AY

Number:02113058
Status:ACTIVE
Category:Private Limited Company

L1 JYAP LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11693708
Status:ACTIVE
Category:Private Limited Company

RK DERBY ENTERPRISES LIMITED

10 SOUTH AVE SOUTH AVENUE,DERBY,DE22 1FB

Number:10978668
Status:ACTIVE
Category:Private Limited Company

ROCKSTAR FABRICATION LIMITED

UNIT 1 & 2 TOP DECK INDUSTRIAL ESTATE SMETHURST LANE,BOLTON,BL4 0AN

Number:10896403
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