BROOMCO SP (OC343254) LLP

55 Baker Street, London, W1U 8AN
StatusDISSOLVED
Company No.OC343254
CategoryLimited Liability Partnership
Incorporated11 Feb 2009
Age15 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution25 Jun 2024
Years12 days

SUMMARY

BROOMCO SP (OC343254) LLP is an dissolved limited liability partnership with number OC343254. It was incorporated 15 years, 4 months, 24 days ago, on 11 February 2009 and it was dissolved 12 days ago, on 25 June 2024. The company address is 55 Baker Street, London, W1U 8AN.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Mar 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2024

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: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-11

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knight frank (sp) LLP\certificate issued on 15/02/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 15 Feb 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alistair Charles Elliott

Termination date: 2022-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William Beardmore-Gray

Appointment date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Alistair Charles Elliott

Cessation date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 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: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Timothy Christopher Sinclair Hyatt

Appointment date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Timothy Christopher Sinclair Hyatt

Notification date: 2020-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Arthur George Hay

Termination date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrew Arthur George Hay

Cessation date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Stuart Tweedie

Appointment date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Matthew Stuart Tweedie

Notification date: 2020-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Edward Diggins

Termination date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: John Edward Diggins

Cessation date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Thomlinson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lord Andrew Arthur George Hay

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Ramsay

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-11

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CARDINAL SECURITY LIMITED

DUFF & PHELPS LTD.,BIRMINGHAM,B3 3PL

Number:04714467
Status:IN ADMINISTRATION
Category:Private Limited Company

DIVISION AVANA LIMITED

AVANA BAKERIES WERN TRADING ESTATE,NEWPORT,NP10 9YB

Number:09063627
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAST KENT PLUMBING SERVICES LTD

HAWKINGE HALL FARM,FOLKESTONE,CT18 7RG

Number:07107870
Status:ACTIVE
Category:Private Limited Company

L.B.C. BALTIC

BRANCH REGISTRATION,,

Number:FC030008
Status:ACTIVE
Category:Other company type

SHELBURNE END MANAGEMENT COMPANY LIMITED

30 SHELBURNE DRIVE,HOUNSLOW,TW4 5LA

Number:10244873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HOTELS (EDINBURGH) LTD

8 MERCHANT STREET,EDINBURGH,EH1 1EJ

Number:SC581671
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