BEACON PARTNERSHIP LLP

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.OC419877
CategoryLimited Liability Partnership
Incorporated13 Nov 2017
Age6 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

BEACON PARTNERSHIP LLP is an active limited liability partnership with number OC419877. It was incorporated 6 years, 6 months, 21 days ago, on 13 November 2017. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: LLAD01

Old address: 251 Temple Chambers Temple Avenue London EC4Y 0DT England

Change date: 2022-05-12

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: David Andrew Rowson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Visakha Perrault Sri Chandrasekera

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 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: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Steve Beard

Cessation date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Phillip John Purkiss

Cessation date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-04-01

Psc name: David Richard Markham

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-01

Officer name: Ms Visakha Perrault Sri Chandrasekera

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ethixl LLP\certificate issued on 24/01/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-07-21

Officer name: Mr David Andrew Rowson

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-11-30

New date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-01-19

Officer name: Mr James Michael Edge

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Nov 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DEANERY CHURCH OF ENGLAND PRIMARY SCHOOL

14 FOX HOLLIES ROAD,SUTTON COLDFIELD,B76 2RD

Number:07667168
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DSA ENTERPRISES LTD

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:11645415
Status:ACTIVE
Category:Private Limited Company

MIKE LEE CONSULTANCY LIMITED

5 ELLERHAYES,EXETER,EX5 4PU

Number:09783378
Status:ACTIVE
Category:Private Limited Company

MODERN INDUSTRY LIMITED

39 SNEYD ROAD,LONDON,NW2 6AL

Number:03548329
Status:ACTIVE
Category:Private Limited Company

MUTEEZI LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11343685
Status:ACTIVE
Category:Private Limited Company

TATE TOWERS LIMITED

FLAT 6 MARLBOROUGH HALL,NOTTINGHAM,NG3 5AN

Number:07817256
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