THE SYKES PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC308786 |
Category | Limited Liability Partnership |
Incorporated | 29 Jul 2004 |
Age | 19 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE SYKES PARTNERSHIP LLP is an active limited liability partnership with number OC308786. It was incorporated 19 years, 11 months, 8 days ago, on 29 July 2004. The company address is Delta 606 Welton Road Delta 606 Welton Road, Swindon, SN5 7XF, England.
Company Fillings
Change account reference date limited liability partnership previous shortened
Date: 30 Apr 2024
Action Date: 05 Apr 2024
Category: Accounts
Type: LLAA01
Made up date: 2024-07-31
New date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-29
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-03-27
Officer name: Mr Stephen Michael Sykes
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-03-27
Officer name: Frances Anne Sykes
Documents
Change to a person with significant control limited liability partnership
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-03-27
Psc name: Mrs Frances Anne Sykes
Documents
Change to a person with significant control limited liability partnership
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-03-27
Psc name: Mr Stephen Michael Sykes
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: LLAD01
Change date: 2023-03-27
Old address: Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England
New address: Delta 606 Welton Road Delta Office Park Swindon SN5 7XF
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person member limited liability partnership with name change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-10-20
Officer name: Mr Stephen Michael Sykes
Documents
Change person member limited liability partnership with name change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-10-20
Officer name: Mr Stephen Michael Sykes
Documents
Change person member limited liability partnership with name change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-10-20
Officer name: Frances Anne Sykes
Documents
Change to a person with significant control limited liability partnership
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-10-20
Psc name: Mr Stephen Michael Sykes
Documents
Change to a person with significant control limited liability partnership
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-10-20
Psc name: Mrs Frances Anne Sykes
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: LLAD01
Change date: 2020-10-20
Old address: 1 Maynards Quay Garnet Street London E1W 3RY England
New address: Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Certificate change of name company
Date: 21 Aug 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sykes environmental LLP\certificate issued on 21/08/19
Documents
Change of name notice limited liability partnership
Date: 21 Aug 2019
Category: Change-of-name
Type: LLNM01
Documents
Confirmation statement with no updates
Date: 03 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Address
Type: LLAD01
Change date: 2019-04-06
Old address: C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England
New address: 1 Maynards Quay Garnet Street London E1W 3RY
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-11-05
Officer name: Mr Stephen Michael Sykes
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-11-05
Officer name: Frances Anne Sykes
Documents
Change to a person with significant control limited liability partnership
Date: 18 Jan 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-11-05
Psc name: Mr Stephen Michael Sykes
Documents
Change to a person with significant control limited liability partnership
Date: 18 Jan 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-11-05
Psc name: Mrs Frances Anne Sykes
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: LLAD01
Change date: 2016-07-11
Old address: The Coach House Cookhams Top Road Sharpthorne East Grinstead West Sussex RH19 4HU
New address: C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-29
Documents
Change person member limited liability partnership with name change date
Date: 24 Aug 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-29
Officer name: Frances Anne Sykes
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/07/09
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: LLP287
Description: Registered office changed on 16/06/2009 from the coach house cookhams ,sharpthorne east grinstead west sussex RH19 4HU
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/07/08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/07/07
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/07/06
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 01/04/07 from: 6 leeward court asher way wapping london E1W 1JY
Documents
Certificate change of name company
Date: 02 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s sykes LLP\certificate issued on 02/10/06
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/07/05
Documents
Some Companies
CAPITAL STRUCTURAL BUILDINGS LIMITED
3RD FLOOR, 82,GLASGOW,G1 3QS
Number: | SC438732 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KHARTOUM ROAD,GILLINGHAM,ME7 5AX
Number: | 10628961 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CONIFER COTTAGE,CHALFONT ST PETER,SL9 9LB
Number: | 11029372 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JAMES HUXLEY AVENUE,MAIDSTONE,ME16 0ZH
Number: | 11126512 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJ MELLOR PLUMBING AND HEATING GAS SERVICES LTD
22 OSBORNE STREET,NEATH,SA11 1NN
Number: | 11139753 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LINDSAY HOUSE,BELFAST,BT1 5BN
Number: | NI638852 |
Status: | LIQUIDATION |
Category: | Private Limited Company |