THE SYKES PARTNERSHIP LLP

Delta 606 Welton Road Delta 606 Welton Road, Swindon, SN5 7XF, England
StatusACTIVE
Company No.OC308786
CategoryLimited Liability Partnership
Incorporated29 Jul 2004
Age19 years, 11 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 21 Aug 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/07/09

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/07/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/07

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/06

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/05

Documents

View document PDF

Incorporation company

Date: 29 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL STRUCTURAL BUILDINGS LIMITED

3RD FLOOR, 82,GLASGOW,G1 3QS

Number:SC438732
Status:ACTIVE
Category:Private Limited Company

MARKITECH LTD

40 KHARTOUM ROAD,GILLINGHAM,ME7 5AX

Number:10628961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOUSEWIZARDS LIMITED

CONIFER COTTAGE,CHALFONT ST PETER,SL9 9LB

Number:11029372
Status:ACTIVE
Category:Private Limited Company

PEPPER RESIDENTIAL LIMITED

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

STAVELEY TRUSTEES 37 LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI638852
Status:LIQUIDATION
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