COPPER BROWN LLP

940 Green Lanes, London, N21 2AD, United Kingdom
StatusDISSOLVED
Company No.OC374217
CategoryLimited Liability Partnership
Incorporated12 Apr 2012
Age12 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 5 months, 13 days

SUMMARY

COPPER BROWN LLP is an dissolved limited liability partnership with number OC374217. It was incorporated 12 years, 2 months, 19 days ago, on 12 April 2012 and it was dissolved 3 years, 5 months, 13 days ago, on 19 January 2021. The company address is 940 Green Lanes, London, N21 2AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 Jun 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

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

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: LLAD01

Change date: 2019-08-07

Old address: 911 Green Lanes London N21 2QP

New address: 940 Green Lanes London N21 2AD

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-24

Officer name: Ms Pamela Ann Kelly

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-04-24

Psc name: Ms Pamela Ann Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 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: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-12

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 13 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Apr 2014

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-27

Officer name: Mr Luke Nathan Cutler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Pamela Ann Kelly

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Luke Nathan Cutler

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: LLAD01

Change date: 2012-04-17

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pat Simson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Carter

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Apr 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FADESET LIMITED

GROUND FLOOR,LONDON,EC3V 9DF

Number:10302758
Status:ACTIVE
Category:Private Limited Company

FIRST BOOTS LTD

15 PATTISON ROAD,LONDON,NW2 2HL

Number:10993004
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JESBUK LIMITED

7 HENRY BIRD COURT,NORTHAMPTON,NN4 8GP

Number:09549478
Status:ACTIVE
Category:Private Limited Company

SELLECKS INDUSTRIAL (UK) LIMITED

7 SANDY COURT,PLYMOUTH,PL7 5JX

Number:03891853
Status:ACTIVE
Category:Private Limited Company

SOFTWARE DESIGN & BUILD LIMITED

THE WOOL HALL,BRISTOL,BS1 6JJ

Number:02394612
Status:ACTIVE
Category:Private Limited Company

TAYLOR SQUARED LTD

1 SENTRY WAY,SUTTON COLDFIELD,B75 7HZ

Number:08034331
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