PAUL A BARBER LLP

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, United Kingdom
StatusACTIVE
Company No.OC423117
CategoryLimited Liability Partnership
Incorporated26 Jun 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

PAUL A BARBER LLP is an active limited liability partnership with number OC423117. It was incorporated 5 years, 11 months, 20 days ago, on 26 June 2018. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-14

Officer name: Mr Paul Barber

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2023

Action Date: 14 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Paul Barber

Change date: 2023-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Alexander Barber

Change date: 2023-10-14

Documents

View document PDF

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

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: LLAD01

Change date: 2023-11-06

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2022

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: 12 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 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: 15 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p & l property management LLP\certificate issued on 20/11/19

Documents

View document PDF

Change of name notice limited liability partnership

Date: 20 Nov 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Change of name notice limited liability partnership

Date: 16 Oct 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formations no 292 LLP\certificate issued on 16/10/19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Oct 2019

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Alexander Barber

Appointment date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-25

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Sep 2019

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Barber

Notification date: 2018-06-26

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2019

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Geisinger

Termination date: 2018-06-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2019

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-26

Officer name: Formations No 70 Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Sep 2019

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: P and L Property Services 1 Ltd

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Sep 2019

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-26

Officer name: Mr Paul Barber

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Jun 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASCENT PROPCO 1 LTD

CENTURY HOUSE,HASTINGS,TN38 9BB

Number:11100507
Status:ACTIVE
Category:Private Limited Company

DE ABREU LTD

PAYSLIP ACCOUNTANCY,SWINDON,SN1 3BU

Number:11753185
Status:ACTIVE
Category:Private Limited Company

GBATE (GET BACK AT THE EX) LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09235350
Status:ACTIVE
Category:Private Limited Company

ORIENT LINK LIMITED

4A ROMAN ROAD,LONDON,E6 3RX

Number:04751951
Status:ACTIVE
Category:Private Limited Company

PARK COMPUTERS LTD

BLAKEWATER HOUSE,BLACKBURN,BB2 2AJ

Number:04003708
Status:ACTIVE
Category:Private Limited Company

RJD PARTNERS LIMITED

6-7 QUEEN STREET,LONDON,EC4N 1SP

Number:04245768
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