BUREAUX DESIGN ASSOCIATES LLP

The Loom The Loom, London, E1 8PY
StatusACTIVE
Company No.OC361664
CategoryLimited Liability Partnership
Incorporated09 Feb 2011
Age13 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

BUREAUX DESIGN ASSOCIATES LLP is an active limited liability partnership with number OC361664. It was incorporated 13 years, 4 months, 24 days ago, on 09 February 2011. The company address is The Loom The Loom, London, E1 8PY.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

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: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-09

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Terrie Elaine Isaac

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-07-20

Psc name: Mrs Barbara Jane Edgar

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-07-20

Psc name: Mr David Thomas Edgar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-20

Officer name: Mr David Thomas Edgar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-20

Officer name: Mrs Barbara Jane Edgar

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

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: 25 Jan 2021

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Terrie Elaine Isaac

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jan 2021

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robyn Jean Shaw

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-07

Officer name: Mr David Thomas Edgar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-07

Officer name: Mrs Barbara Jane Edgar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 15 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-02

Old address: New Loom House Back Church Lane London E1 1LU

New address: The Loom Gowers Walk London E1 8PY

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 23 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 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: 24 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

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: 28 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-27

Old address: 155 Commercial Street London E1 6BJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: LLAD01

Change date: 2012-04-18

Old address: Flat 2 Vanburgh Castle 121 Maze Hill London SE10 8XQ

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 10 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Edgar

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Barbara Jane Edgar

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John King

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aci Directors Limited

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bureaux design LLP\certificate issued on 24/02/11

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Feb 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHEVALIER LIMITED

15 WESTFIELD LANE,ST. LEONARDS-ON-SEA,TN37 7NE

Number:02969650
Status:ACTIVE
Category:Private Limited Company

D1ANE INVESTMENTS LIMITED

28A NORTH BAR WITHIN,BEVERLEY,HU17 8DL

Number:10224899
Status:ACTIVE
Category:Private Limited Company

JIAYI COMMERCIAL DEVELOPMENT LIMITED

3 HAREBELL CLOSE,CAMBRIDGE,CB1 9YL

Number:08010760
Status:ACTIVE
Category:Private Limited Company

LJ HUGS LIMITED

110 FROME ROAD,TROWBRIDGE,BA14 0DG

Number:09078345
Status:ACTIVE
Category:Private Limited Company

MASTERCLASS INTERNATIONAL LIMITED

KINGSNORTH COTTAGE,WESTMARSH,CT3 2LS

Number:10925282
Status:ACTIVE
Category:Private Limited Company

TEN CENT ADVENTURES LIMITED

22 NOTTING HILL GATE,LONDON,

Number:06522863
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