SARGINSONS LAW LLP
Status | ACTIVE |
Company No. | OC342188 |
Category | Limited Liability Partnership |
Incorporated | 18 Dec 2008 |
Age | 15 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SARGINSONS LAW LLP is an active limited liability partnership with number OC342188. It was incorporated 15 years, 7 months, 14 days ago, on 18 December 2008. The company address is 10 The Quadrant, Coventry, CV1 2EL, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 02 Feb 2022
Action Date: 24 Jan 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3421880002
Charge creation date: 2022-01-24
Documents
Mortgage satisfy charge full limited liability partnership
Date: 01 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-04-01
Officer name: Mrs Lynne Robson
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-18
Documents
Change person member limited liability partnership with name change date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-12-17
Officer name: Mrs Lynne Robson
Documents
Change person member limited liability partnership with name change date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-12-17
Officer name: Mr Ian Donald George Cox
Documents
Change person member limited liability partnership with name change date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-12-17
Officer name: Mr Simon Jonathan Booth
Documents
Change person member limited liability partnership with name change date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-12-17
Officer name: Mr Christopher Bailey
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Court order
Date: 17 Sep 2013
Category: Miscellaneous
Type: OC
Description: S1096 court order to rectify
Documents
Legacy
Date: 04 Jan 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Accounts were removed from the public register on 17/09/2013 pursuant to court order.
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-18
Documents
Annual return limited liability partnership with made up date
Date: 14 Feb 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-18
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-05
Officer name: Ian Donald George Cox
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-05
Officer name: Lynne Robson
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-05
Officer name: Simon Jonathan Booth
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-05
Officer name: Christopher Bailey
Documents
Change account reference date limited liability partnership current extended
Date: 09 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-18
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed lynne robson
Documents
Legacy
Date: 18 Dec 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
17 DEAN STREET,COVENTRY,CV2 4FD
Number: | 11311723 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORSET WATER SOFTENERS LIMITED
184 LEESON DRIVE,FERNDOWN,BH22 9QQ
Number: | 08984988 |
Status: | ACTIVE |
Category: | Private Limited Company |
11045297: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11045297 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORANGE HILL INVESTMENTS LIMITED
168 CHURCH ROAD,EAST SUSSEX,BN3 2DL
Number: | 04660281 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MEADOW PROSPECT,OXFORD,OX2 8PP
Number: | 09053175 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B STATION ROAD,BIRMINGHAM,B14 7SR
Number: | 05568342 |
Status: | ACTIVE |
Category: | Private Limited Company |